NEW SAGEM IMPORT & EXPORT LTD

Company Documents

DateDescription
12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/07/1931 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O WHITELOCK & STORR 4TH FLOOR CLIFFORD'S INN PASSAGE LONDON EC4A 1BL ENGLAND

View Document

01/07/161 July 2016 COMPANY NAME CHANGED SAGEM IMPORT & EXPORT LTD CERTIFICATE ISSUED ON 01/07/16

View Document

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/03/168 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 4 BLOOMSBURY SQUARE LONDON WC1A 2RL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALFIO LO PRESTI

View Document

25/09/1425 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR ALFIO LO PRESTI

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 121 PARK ROAD PETERBOROUGH CAMBS PE1 2TR UNITED KINGDOM

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED ISLAND WINES LTD CERTIFICATE ISSUED ON 17/10/12

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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