SAILFISH 4 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Registered office address changed from 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 2025-04-11

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD

View Document

08/02/238 February 2023 Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 2023-02-08

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr Alan Keith Taylor on 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/07/2129 July 2021 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD

View Document

28/07/2128 July 2021 Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 2021-07-28

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2ND FLOOR BUILDING 7, QUEENS PARK, QUEENSWAY TEAM VALLEY GATESHEAD NE11 0QD UNITED KINGDOM

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / UK LAND ESTATES LIMITED / 22/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM THIRD FLOOR, AXIS BUILDING MAINGATE, KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0BE UNITED KINGDOM

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / UK LAND ESTATES LIMITED / 24/05/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / UK LAND ESTATES LIMITED / 06/04/2016

View Document

04/01/184 January 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA KELADITIS / 04/09/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM AXIS BUILDING MAINGATE, KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0BE UNITED KINGDOM

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM GROUND FLOOR BUILDING 7, QUEENS PARK, QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1513 August 2015 ADOPT ARTICLES 31/07/2015

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 12/12/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED ALAN KEITH TAYLOR

View Document

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED EMILIA KELADITIS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7, QUEENS PARK, QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 05/01/2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 05/01/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011

View Document

20/07/1120 July 2011 SAIL ADDRESS CREATED

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD

View Document

16/04/1016 April 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 S80A AUTH TO ALLOT SEC 09/02/06

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED NORHAM HOUSE 1060 LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

05/01/065 January 2006 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