SAGARS RESTRUCTURING LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 02/12/242 December 2024 | Application to strike the company off the register |
| 28/11/2428 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 22/12/2322 December 2023 | Appointment of Mr James Hunt as a director on 2023-12-19 |
| 22/12/2322 December 2023 | Termination of appointment of Christopher Winston Jones as a director on 2023-12-19 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
| 21/08/2321 August 2023 | Satisfaction of charge 046014090001 in full |
| 16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
| 03/10/223 October 2022 | Termination of appointment of Christopher Winston Jones as a secretary on 2022-09-30 |
| 03/10/223 October 2022 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
| 29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 13/12/2113 December 2021 | Registration of charge 046014090001, created on 2021-11-30 |
| 28/12/1428 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 16/12/1416 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
| 11/12/1311 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 10/12/1310 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
| 08/04/138 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ALISON JONES |
| 04/04/134 April 2013 | COMPANY NAME CHANGED PARADIGM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/04/13 |
| 19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
| 21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 04/12/114 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
| 16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JONES / 02/12/2010 |
| 16/12/1016 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINSTON JONES / 02/12/2010 |
| 14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010 |
| 27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010 |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEEVERS / 19/04/2010 |
| 19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
| 04/01/104 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 23/12/0923 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JONES / 23/12/2009 |
| 26/01/0926 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
| 19/12/0719 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 26/01/0626 January 2006 | RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS |
| 26/09/0526 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 11/12/0411 December 2004 | RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS |
| 29/10/0429 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 31/03/0431 March 2004 | DIRECTOR RESIGNED |
| 05/12/035 December 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
| 16/07/0316 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 12/02/0312 February 2003 | COMPANY NAME CHANGED SAGARS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/02/03 |
| 23/12/0223 December 2002 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
| 05/12/025 December 2002 | DIRECTOR RESIGNED |
| 05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
| 05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
| 05/12/025 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/12/025 December 2002 | SECRETARY RESIGNED |
| 05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
| 05/12/025 December 2002 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 26/11/0226 November 2002 | 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