SAG7 LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2021-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2022-04-27 with updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Change of details for Mr Nnamdi Prince Oji as a person with significant control on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Cessation of Paulette Angela Holness as a person with significant control on 2021-07-02

View Document

03/07/213 July 2021 Termination of appointment of Paulette Angela Holness as a director on 2021-07-02

View Document

03/07/213 July 2021 Termination of appointment of Paulette Angela Holness as a secretary on 2021-07-02

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVESTER MADU

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED SYLVESTER MADU

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 SECRETARY APPOINTED SYLVESTER MADU

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

07/08/207 August 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

07/08/207 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/07/203 July 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

02/07/192 July 2019 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