SATO DEVELOPMENT MANAGEMENT LIMITED

5 Berkeley Mews, London, W1H 7PB
StatusDISSOLVED
Company No.05970030
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 6 months, 5 days

SUMMARY

SATO DEVELOPMENT MANAGEMENT LIMITED is an dissolved private limited company with number 05970030. It was incorporated 17 years, 7 months, 5 days ago, on 17 October 2006 and it was dissolved 8 years, 6 months, 5 days ago, on 17 November 2015. The company address is 5 Berkeley Mews, London, W1H 7PB.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-18

Officer name: Mr Barry Anthony Hirst

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Anthony Hirst

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Anthony Hirst

Change date: 2013-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Anthony Hirst

Change date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: 10 Motcomb Street London SW1X 8LA

Change date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Apr 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Anthony Hirst

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mr Barry Anthony Hirst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stefan Richard Turnbull

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Barry Anthony Hirst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: 142-144 new cavendish street london W1W 6YF

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUERAD NO 1 LIMITED LIABILITY PARTNERSHIP

STRELLEY HALL MAIN STREET,NOTTINGHAM,NG8 6PE

Number:OC391938
Status:ACTIVE
Category:Limited Liability Partnership

COLLAR MORTGAGE SERVICES LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11911352
Status:ACTIVE
Category:Private Limited Company

EVER NORTH LIMITED

RAINHAM HOUSE,RAINHAM,RM13 8RE

Number:10216011
Status:ACTIVE
Category:Private Limited Company

LANDING POINT LTD

PEAR TREE HOUSE, PRIORY ROAD,EAST SUSSEX,RH18 5HP

Number:05716746
Status:ACTIVE
Category:Private Limited Company

NEW BUILD LANDSCAPES LTD

14 HAWTHORNE CLOSE,DOVER,CT17 0NG

Number:10714497
Status:ACTIVE
Category:Private Limited Company

R S LAWMAN COACHES LIMITED

7 ROBINSON WAY,KETTERING,NN16 8PT

Number:04699573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source