SAGARS RESTRUCTURING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/12/2322 December 2023 Appointment of Mr James Hunt as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Winston Jones as a director on 2023-12-19

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

21/08/2321 August 2023 Satisfaction of charge 046014090001 in full

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Christopher Winston Jones as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/12/2113 December 2021 Registration of charge 046014090001, created on 2021-11-30

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON JONES

View Document

04/04/134 April 2013 COMPANY NAME CHANGED PARADIGM CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 04/04/13

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/12/114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JONES / 02/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON JONES / 02/12/2010

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEEVERS / 19/04/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
ELIZABETH HOUSE
QUEEN STREET
LEEDS
WEST YORKSHIRE
LS1 2TW

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JONES / 23/12/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED
SAGARS CONSULTING LIMITED
CERTIFICATE ISSUED ON 12/02/03

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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