- Company Overview for SAUCE-IT HOLDINGS LIMITED (12812725)
- Filing history for SAUCE-IT HOLDINGS LIMITED (12812725)
- People for SAUCE-IT HOLDINGS LIMITED (12812725)
- More for SAUCE-IT HOLDINGS LIMITED (12812725)
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
|
|
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
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
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
|
|
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
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
|