SAGRANTINO LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/12/194 December 2019 COMPANY NAME CHANGED ALULA LEISURE LTD CERTIFICATE ISSUED ON 04/12/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 31/07/17 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/07/1831 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR LALIC

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

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

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/12/1520 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 54 POLAND STREET LONDON W1F 7NJ

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 37-38 MARGARET STREET LONDON UNITED KINGDOM W1G 0JF

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 21 FEEL FIT GYM TEMPLARS SQUARE COWLEY OXFORD OX4 3XQ UNITED KINGDOM

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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