SARA UK LIMITED

05110383
SUITE 7, VIJAY HOUSE, UNIT 1 STEPHENSON COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD MK44 3WJ

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Samrat Deep Bhandari) 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
22 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2017 capital Return of Allotment of shares 4 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 officers Appointment of corporate secretary (Corporate Professional Global Ltd) 2 Buy now
15 Feb 2016 officers Termination of appointment of secretary (Abbie Louise Dolan) 1 Buy now
31 Oct 2015 accounts Annual Accounts 4 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
18 May 2015 officers Appointment of secretary (Ms Abbie Louise Dolan) 2 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2014 officers Termination of appointment of director (Vijay Bhandari) 1 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 officers Termination of appointment of secretary (Ritu Bhandari) 1 Buy now
15 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2014 accounts Annual Accounts 4 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 accounts Annual Accounts 8 Buy now
02 Aug 2011 annual-return Annual Return 14 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
13 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Dec 2010 address Change Sail Address Company 1 Buy now
05 Aug 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
10 Aug 2009 annual-return Return made up to 23/04/09; full list of members 5 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
22 May 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from, 11 prudden close, elstow, bedford, bedfordhshire, MK429EB 1 Buy now
21 Jan 2007 accounts Annual Accounts 3 Buy now
17 May 2006 officers Director resigned 1 Buy now
17 May 2006 officers New director appointed 2 Buy now
24 Apr 2006 annual-return Return made up to 23/04/06; full list of members 3 Buy now
24 Apr 2006 officers Director's particulars changed 1 Buy now
24 Feb 2006 accounts Delivery ext'd 3 mth 30/04/05 1 Buy now
19 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 May 2005 annual-return Return made up to 23/04/05; full list of members 3 Buy now
23 Apr 2004 incorporation Incorporation Company 19 Buy now