SAILORCARN LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

01/07/211 July 2021 Notification of Arcelyn Salazar as a person with significant control on 2021-06-06

View Document

01/07/211 July 2021 Cessation of Michael Jason Reynolds as a person with significant control on 2021-06-06

View Document

15/06/2115 June 2021 Termination of appointment of Michael Jason Reynolds as a director on 2021-06-06

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MS ARCELYN SALAZAR

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

15/06/2115 June 2021 Appointment of Ms Arcelyn Salazar as a director on 2021-06-06

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 94 BROADWAY STREET BURTON-ON-TRENT DE14 3ND ENGLAND

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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