Advanced company searchLink opens in new window

SAUCE-IT HOLDINGS LIMITED

Company number 12812725

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 14 August 2021
13 May 2022 AA Micro company accounts made up to 31 August 2021
16 Sep 2021 CS01 14/08/21 Statement of Capital gbp 118
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/08/2022
10 Aug 2021 AD01 Registered office address changed from 108 Fore Street Kingsbridge TQ7 1AW to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Kim Martin Waters on 6 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Michael Jeremy Kew on 6 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Thomas Geoffrey Bunn on 6 August 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 118
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 89
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 93
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 84
12 Apr 2021 AP01 Appointment of Mr Kim Martin Waters as a director on 9 April 2021
30 Sep 2020 MA Memorandum and Articles of Association
30 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 60.00
30 Sep 2020 SH08 Change of share class name or designation
28 Sep 2020 AD01 Registered office address changed from 106 Fore Street Kingsbridge Devon TQ7 1AW United Kingdom to 108 Fore Street Kingsbridge TQ7 1AW on 28 September 2020
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 2