SARAJOHN TRADING LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

02/05/222 May 2022 Termination of appointment of Jon Marsden as a director on 2022-05-02

View Document

09/02/229 February 2022 Cessation of Sarah Taylor as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Jonathan Marsden as a secretary on 2022-02-01

View Document

09/02/229 February 2022 Cessation of John Ranfield as a person with significant control on 2022-02-01

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH TAYLOR

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RANFIELD

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED JONATHAN MARSDEN

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
4-6 STONEHAM STREET, COGGESHALL COLCHESTER
CO6 1TT
ENGLAND

View Document

07/11/167 November 2016 SECRETARY APPOINTED JONATHAN MARSDEN

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RANFIELD

View Document

19/04/1619 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSDEN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN MARSDEN

View Document

24/02/1524 February 2015 SECRETARY APPOINTED SARAH TAYLOR

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED SARAH TAYLOR

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED SARAH TAYLOR

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED JOHN RANFIELD

View Document

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information