SAR IT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2219 November 2022 | Final Gazette dissolved following liquidation |
19/11/2219 November 2022 | Final Gazette dissolved following liquidation |
07/01/227 January 2022 | Registered office address changed from 7 Saddlebrook Park Sunbury-on-Thames Middlesex TW16 7NG to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2022-01-07 |
07/01/227 January 2022 | Appointment of a voluntary liquidator |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Declaration of solvency |
29/10/2129 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM FLAT 13 PRISCILLA HOUSE STAINES ROAD WEST SUNBURY-ON-THAMES MIDDLESEX TW16 7BE |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANA RAO ANUMOLU / 08/11/2015 |
11/11/1511 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANUMOLU SWATHI / 08/11/2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
11/04/1311 April 2013 | SECRETARY APPOINTED MRS ANUMOLU SWATHI |
18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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