SAGIS LLP

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2024 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 LLP MEMBER APPOINTED MRS SHARON LOUISE HAGUE

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, LLP MEMBER WENDY BEDDOWS

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, LLP MEMBER PETER BEDDOWS

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

04/05/204 May 2020 LLP MEMBER APPOINTED MR PETER RICHARD BEDDOWS

View Document

04/05/204 May 2020 LLP MEMBER APPOINTED MRS WENDY BEDDOWS

View Document

07/02/207 February 2020 CESSATION OF WENDY BEDDOWS AS A PSC

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, LLP MEMBER WENDY BEDDOWS

View Document

07/02/207 February 2020 SAIL ADDRESS CHANGED FROM: AUSTCLIFFE HOUSE FARM COOKLEY WORCESTERSHIRE DY10 3UR

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, LLP MEMBER PETER BEDDOWS

View Document

07/02/207 February 2020 CESSATION OF PETER RICHARD BEDDOWS AS A PSC

View Document

28/08/1928 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

15/05/1615 May 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

22/01/1622 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 ANNUAL RETURN MADE UP TO 07/05/15

View Document

28/01/1528 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

14/02/1414 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 07/05/13

View Document

26/05/1326 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY PHILIP ALLEN HAGUE / 31/08/2012

View Document

26/05/1326 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY BEDDOWS / 19/08/2012

View Document

26/05/1326 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RICHARD BEDDOWS / 31/08/2012

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

06/02/126 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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