- Company Overview for SARATONIAN LIMITED (08222280)
- Filing history for SARATONIAN LIMITED (08222280)
- People for SARATONIAN LIMITED (08222280)
- More for SARATONIAN LIMITED (08222280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
24 Sep 2019 | PSC04 | Change of details for Mr Michael Freney as a person with significant control on 3 June 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Michael Freney on 3 June 2019 | |
24 Sep 2019 | PSC04 | Change of details for Ms Sarah Jacqueline O'neill as a person with significant control on 3 June 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Ms Sarah Jacqueline O'neill on 3 June 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 September 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
04 Sep 2018 | PSC01 | Notification of Michael Freney as a person with significant control on 1 October 2017 | |
04 Sep 2018 | PSC07 | Cessation of Geraldine Veronica O'neill as a person with significant control on 1 October 2017 | |
22 Mar 2018 | AP01 | Appointment of Mr Michael Freney as a director on 1 October 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 | |
24 Nov 2017 | PSC04 | Change of details for Ms Sarah Jacqueline O'neill as a person with significant control on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mrs Geraldine Veronica O'neill as a person with significant control on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Ms Sarah Jacqueline O'neill on 24 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|