SAREMDIPITY LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014

View Document

17/07/1317 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
12E MANOR ROAD
LONDON
N16 5SA

View Document

19/06/1319 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1319 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1331 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00004692

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY EMMA FOLEY

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 14 December 2011 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

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: GISTERED OFFICE CHANGED ON 31/12/2008 FROM THE CHAPEL BAR 29A PENTON STREET LONDON N1 9PX

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 12E MANOR ROAD LONDON N16 5JA

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 93 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 2NL

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED SAREMDITITY LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

14/12/0414 December 2004 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