SACKER GOODING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Accounts for a dormant company made up to 2024-09-30 |
| 10/09/2510 September 2025 New | Confirmation statement made on 2024-05-31 with updates |
| 01/02/251 February 2025 | Voluntary strike-off action has been suspended |
| 01/02/251 February 2025 | Voluntary strike-off action has been suspended |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/07/2423 July 2024 | Voluntary strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 10/04/2410 April 2024 | Application to strike the company off the register |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-09-30 |
| 23/10/2323 October 2023 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
| 06/10/236 October 2023 | Withdraw the company strike off application |
| 05/10/235 October 2023 | Registered office address changed from 110 Carlton Avenue East Wembley Middlesex HA9 8LY to Keyham House the Cross Henstridge Templecombe BA8 0QZ on 2023-10-05 |
| 05/10/235 October 2023 | Application to strike the company off the register |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MOSELEY / 31/05/2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/05/1618 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/04/157 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 853A HONEYPOT LANE STANMORE MIDDLESEX HA7 1AR |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 13/11/1313 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 13/11/1313 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/11/1313 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SACKER / 08/11/2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/04/1311 April 2013 | 11/04/13 STATEMENT OF CAPITAL GBP 100 |
| 02/04/132 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 21/03/1321 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT SIMONDS-GOODING |
| 18/03/1318 March 2013 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 26/02/1326 February 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/04/1218 April 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 13/04/1213 April 2012 | 20/12/10 FULL LIST AMEND |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/03/1125 March 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SACKER / 24/03/2011 |
| 24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ROWAN SIMONDS-GOODING / 24/03/2011 |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/08/105 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 25/02/1025 February 2010 | 20/12/08 FULL LIST AMEND |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROWAN SIMONDS-GOODING / 09/02/2010 |
| 09/02/109 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SACKER / 09/02/2010 |
| 04/02/104 February 2010 | COMPANY NAME CHANGED BRAVERMAN GOODING LIMITED CERTIFICATE ISSUED ON 04/02/10 |
| 04/02/104 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH SIMONDS-GOODING |
| 25/01/1025 January 2010 | DIRECTOR APPOINTED MS VICTORIA SACKER |
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH SIMONDS-GOODING |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/12/083 December 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/01/0814 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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