SAGWEB LTD
Company Documents
Date | Description |
---|---|
16/08/2316 August 2023 | Final Gazette dissolved following liquidation |
16/08/2316 August 2023 | Final Gazette dissolved following liquidation |
16/05/2316 May 2023 | Return of final meeting in a members' voluntary winding up |
04/10/224 October 2022 | Appointment of a voluntary liquidator |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Registered office address changed from 5 Merrilyn Close, Claygate Esher Surrey KT10 0EQ to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2022-10-04 |
04/10/224 October 2022 | Declaration of solvency |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/12/2022 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/08/2016 August 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
22/10/1622 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELINDA JANE SIEW-LI AYOUBI / 19/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MELINDA BOLAND / 15/09/2012 |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MELINDA BOLAND / 16/11/2011 |
18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GABRIEL WILLIAM BOLAND / 20/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/085 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOLAND / 18/10/2007 |
03/07/083 July 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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