SARJ DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 16 GREAT NORTH ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PS ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 16 GREAT NORTH ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PS ENGLAND

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SV RUTTER BUSINESS CENTRE 126 GREAT LIME ROAD NEWCASTLE UPON TYNE NE12 6RU UNITED KINGDOM

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ALLAN / 12/09/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 11 BANNOCKBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE12 6QJ ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOOLE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ROBIN CAIRNS

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information