- Company Overview for SARJ DEVELOPMENTS LIMITED (09564333)
- Filing history for SARJ DEVELOPMENTS LIMITED (09564333)
- People for SARJ DEVELOPMENTS LIMITED (09564333)
- More for SARJ DEVELOPMENTS LIMITED (09564333)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
24 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 16 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS on 13 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS England to 27 Old Gloucester Street London WC1N 3AX on 29 May 2019 | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AD01 | Registered office address changed from 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS England to 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS on 13 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom to 16 Great North Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PS on 13 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr James Matthew Allan on 12 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
19 Sep 2017 | AD01 | Registered office address changed from 11 Bannockburn Newcastle upon Tyne Tyne and Wear NE12 6QJ England to Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 19 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates |