SAILHAUS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED SEA BEGGARS LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

05/03/125 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/04/111 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAIG EATON / 01/04/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY HAIG EATON / 01/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARCY PAEZ GONZALEZ / 01/04/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 120 OCKFORD ROAD GODALMING SURREY GU7 1RG

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAIG EATON / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARCY PAEZ GONZALEZ / 19/03/2010

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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