Advanced company searchLink opens in new window

SAYARI LIMITED

Company number 08626368

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from 11 Faulkner Place Bagshot Surrey GU19 5LZ England to 16 Little Connery Leys Birstall Leicester LE4 3LS on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Stephen Kimindiri Kimani on 3 July 2015
26 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Dec 2014 CH01 Director's details changed for Mr Stephen Kimindiri Kimani on 7 December 2014
07 Dec 2014 AD01 Registered office address changed from 40 Lansdowne Road Chatham Kent ME4 6LJ to 11 Faulkner Place Bagshot Surrey GU19 5LZ on 7 December 2014
28 Aug 2014 TM01 Termination of appointment of Bernadette Mbaire Mucai as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Ngoiri Kiriro as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Wairimu Wainaina as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Catherine Wanjiku Nganga as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Catherine Kariuki as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Lydia Kariuki as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Becky Kamau as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Becky Kamau as a director on 28 August 2014
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
26 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted