Advanced company searchLink opens in new window

SARAH BOULT MARKETING LTD

Company number 08543785

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mrs Sarah Victoria Boult on 1 April 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mrs Sarah Victoria Mcgregor on 12 March 2015
13 Mar 2015 CERTNM Company name changed sarah victoria LTD\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
15 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 Jul 2014 AD01 Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 15 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 May 2013 AP01 Appointment of Mrs Sarah Victoria Mcgregor as a director
24 May 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
24 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
24 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
24 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24