Advanced company searchLink opens in new window

SAGA RETAIL LIMITED

Company number 10620512

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
02 Aug 2019 AA Micro company accounts made up to 28 February 2018
09 Jul 2019 AD01 Registered office address changed from 236 Eastern Road Brighton BN2 5JJ England to Boleyn Cinema 7-11 Barking Road London E6 1PW on 9 July 2019
11 Jun 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 236 Eastern Road Brighton BN2 5JJ on 11 June 2019
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 9 November 2018
09 Nov 2018 CH01 Director's details changed for Mr Tandabany Mourougane on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 November 2018
19 Mar 2018 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Tandabany Mourougane on 19 March 2018
25 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
25 Feb 2018 AD01 Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 February 2018
25 Feb 2018 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 25 February 2018
25 Feb 2018 CH01 Director's details changed for Mr Tandabany Mourougane on 25 February 2018
06 Oct 2017 AD01 Registered office address changed from PO Box HA1 2SP C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 6 October 2017
12 Apr 2017 AD01 Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to PO Box HA1 2SP C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 12 April 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 100