Advanced company searchLink opens in new window

OLD SAREN LIMITED

Company number 08312644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
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