SARRE PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | Application to strike the company off the register |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/02/237 February 2023 | Cessation of Talal Sadiq as a person with significant control on 2023-02-01 |
| 07/02/237 February 2023 | Notification of Prolink Holdings Limited as a person with significant control on 2023-02-01 |
| 04/01/234 January 2023 | Cessation of Rory Crispin Chandler as a person with significant control on 2022-12-10 |
| 04/01/234 January 2023 | Notification of Hatton Developments (South East) Ltd as a person with significant control on 2022-12-10 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 07/11/227 November 2022 | Satisfaction of charge 127341620001 in full |
| 07/11/227 November 2022 | Satisfaction of charge 127341620002 in full |
| 25/10/2225 October 2022 | Cessation of Scott John Appleford as a person with significant control on 2022-10-12 |
| 25/10/2225 October 2022 | Notification of Kcj Holdings Limited as a person with significant control on 2022-10-12 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-22 with updates |
| 21/09/2221 September 2022 | Director's details changed for Mrs Kristina Margaret Appleford on 2022-09-20 |
| 21/09/2221 September 2022 | Director's details changed for Mr Rory Crispin Chandler on 2022-09-20 |
| 21/09/2221 September 2022 | Director's details changed for Mr Talal Sadiq on 2022-09-20 |
| 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 |
| 20/09/2220 September 2022 | Change of details for Mr Rory Crispin Chandler as a person with significant control on 2022-09-20 |
| 20/09/2220 September 2022 | Change of details for Mr Talal Sadiq as a person with significant control on 2022-09-20 |
| 05/10/215 October 2021 | Notification of Scott John Appleford as a person with significant control on 2021-09-22 |
| 04/10/214 October 2021 | Cessation of Kristina Margaret Appleford as a person with significant control on 2021-09-22 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-07-31 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-22 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 24/07/2024 July 2020 | DIRECTOR APPOINTED MR RORY CHANDLER |
| 20/07/2020 July 2020 | DIRECTOR APPOINTED MR TALAL SADIQ |
| 10/07/2010 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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