- Company Overview for SARSBY LIMITED (09304241)
- Filing history for SARSBY LIMITED (09304241)
- People for SARSBY LIMITED (09304241)
- More for SARSBY LIMITED (09304241)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | PSC05 | Change of details for Cream London Ltd as a person with significant control on 18 June 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Aug 2019 | AA01 | Previous accounting period extended from 27 November 2018 to 31 December 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
14 Mar 2019 | PSC05 | Change of details for Cream London Ltd as a person with significant control on 6 April 2016 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
06 Nov 2018 | PSC05 | Change of details for Cream London Ltd as a person with significant control on 6 April 2016 | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Ryan Bishti as a director on 1 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Ms Camilla Bishti as a director on 1 June 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 November 2015 |