- Company Overview for OLD SAREN LIMITED (08312644)
- Filing history for OLD SAREN LIMITED (08312644)
- People for OLD SAREN LIMITED (08312644)
- More for OLD SAREN LIMITED (08312644)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2023 | PSC04 | Change of details for Ms Sarah Denise Main as a person with significant control on 3 December 2021 | |
03 Nov 2023 | PSC04 | Change of details for Mr Benjamin Thomas Main as a person with significant control on 3 December 2021 | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2021 | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2020 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
03 Nov 2023 | RT01 | Administrative restoration application | |
10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | DS02 | Withdraw the company strike off application | |
18 May 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | PSC04 | Change of details for Ms Sarah Denise Main as a person with significant control on 25 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Benjamin Thomas Main as a person with significant control on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Denise Main on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Benjamin Thomas Main on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 25 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
23 Oct 2020 | AD01 | Registered office address changed from C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS on 23 October 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |