- Company Overview for SARL1 LTD (11914143)
- Filing history for SARL1 LTD (11914143)
- People for SARL1 LTD (11914143)
- Charges for SARL1 LTD (11914143)
- More for SARL1 LTD (11914143)
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) |
---|---|---|---|
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
31 Dec 2020 | CH01 | Director's details changed for Mr John Joseph Kelly on 1 February 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Skinner House Bell Street Reigate RH2 7BA England to Skinner House Bell Street Reigate RH2 7BA on 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Unit 2 Heath Business Centre Bonehurst Road Redhill Surrey RH1 5EN England to Skinner House Bell Street Reigate RH2 7BA on 31 December 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Ia 1a Oakwood Road Horley Surrey RH6 7BZ United Kingdom to Unit 2 Heath Business Centre Bonehurst Road Redhill Surrey RH1 5EN on 30 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
16 Dec 2019 | MR01 | Registration of charge 119141430001, created on 13 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | PSC07 | Cessation of Stonegate Homes Limited as a person with significant control on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Stephen Howard Curwen as a director on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Jeremy Nigel Parker Hinds as a director on 1 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Oak Green House 250-256 High Street Dorking RH4 1QT United Kingdom to Ia 1a Oakwood Road Horley Surrey RH6 7BZ on 14 November 2019 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|