SA MARKETING AND DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Return of final meeting in a members' voluntary winding up |
16/02/2516 February 2025 | Previous accounting period shortened from 2024-10-31 to 2024-08-31 |
07/02/257 February 2025 | Declaration of solvency |
07/02/257 February 2025 | Resolutions |
07/02/257 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Whiteoak Morris Ltd, Sophia House, 28 Cathedral Road Cardiff CF11 9LJ on 2025-02-07 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
06/11/236 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/01/238 January 2023 | Confirmation statement made on 2022-10-29 with updates |
08/01/238 January 2023 | Cessation of Salvatore Colarvotolo as a person with significant control on 2022-09-27 |
09/11/229 November 2022 | Change of details for Mr Salvatore Colarvotolo as a person with significant control on 2022-09-27 |
08/11/228 November 2022 | Termination of appointment of Salvatore Colarvotolo as a director on 2022-09-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-10-31 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/02/208 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COLARVOTOLO / 02/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE COLARVOTOLO / 02/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COLARVOTOLO / 02/10/2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE COLARVOTOLO / 01/10/2009 |
04/11/094 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COLARVOTOLO / 01/10/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: WENTWORTH HOUSE 81 HIGH STREET NORTH, DUNSTABLE BEDFORDSHIRE LU6 1JJ |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
07/11/017 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
02/10/012 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SA MARKETING AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company