SAGREM LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1819 October 2018 APPLICATION FOR STRIKING-OFF

View Document

19/10/1819 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENCKUS LIUTAURAS

View Document

03/07/173 July 2017 CORPORATE SECRETARY APPOINTED THE ISLAND SERVICE PROVIDER LIMITED

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VAN HEERDEN

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED NAOMIE PEARL JNO PAUL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 25/04/2016

View Document

11/10/1611 October 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DMITRY FEKLISOV

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DISS40 (DISS40(SOAD))

View Document

30/03/1530 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT, UNITED KINGDOM

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED CHARLOTTE DOROTHY VAN HEERDEN

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 66 WIGMORE STREET, LONDON, W1U 2HQ

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information