SARJANDA LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Notice of final account prior to dissolution

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

18/09/1918 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00011490

View Document

18/09/1818 September 2018 ORDER OF COURT TO WIND UP

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/11/1730 November 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN RONALD WILSON / 02/02/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN WILSON / 02/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RONALD WILSON / 02/02/2017

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068071810008

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068071810009

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068071810007

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS LESLEY ANN WILSON

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068071810011

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068071810010

View Document

02/04/142 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 23/01/14 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068071810006

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068071810008

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068071810007

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068071810009

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR STUART STANLEY WOODLEY

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILSON

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068071810006

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN WILSON / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 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