SARRE PROJECTS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Cessation of Talal Sadiq as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Notification of Prolink Holdings Limited as a person with significant control on 2023-02-01

View Document

04/01/234 January 2023 Cessation of Rory Crispin Chandler as a person with significant control on 2022-12-10

View Document

04/01/234 January 2023 Notification of Hatton Developments (South East) Ltd as a person with significant control on 2022-12-10

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Satisfaction of charge 127341620001 in full

View Document

07/11/227 November 2022 Satisfaction of charge 127341620002 in full

View Document

25/10/2225 October 2022 Cessation of Scott John Appleford as a person with significant control on 2022-10-12

View Document

25/10/2225 October 2022 Notification of Kcj Holdings Limited as a person with significant control on 2022-10-12

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

21/09/2221 September 2022 Director's details changed for Mrs Kristina Margaret Appleford on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Mr Rory Crispin Chandler on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Mr Talal Sadiq on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 4 Arundel Road Cliffsend Ramsgate CT12 5DZ England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Rory Crispin Chandler as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Talal Sadiq as a person with significant control on 2022-09-20

View Document

05/10/215 October 2021 Notification of Scott John Appleford as a person with significant control on 2021-09-22

View Document

04/10/214 October 2021 Cessation of Kristina Margaret Appleford as a person with significant control on 2021-09-22

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR RORY CHANDLER

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR TALAL SADIQ

View Document

10/07/2010 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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