SACEDLARE LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Registered office address changed to PO Box 4385, 12034972 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30 |
30/12/2430 December 2024 | |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
24/09/2324 September 2023 | Confirmation statement made on 2023-06-04 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB UNITED KINGDOM |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/03/2019 March 2020 | CESSATION OF STEVEN MORRISON AS A PSC |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZZA LYNE GREGORIO |
11/09/1911 September 2019 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISON |
19/07/1919 July 2019 | DIRECTOR APPOINTED MS RIZZA LYNE GREGORIO |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 47 SPRING WALK NEWPORT PO30 5ND UNITED KINGDOM |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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