SAROMAR LIMITED
Status | DISSOLVED |
Company No. | 07458595 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2023 |
Years | 1 year, 2 months, 15 days |
SUMMARY
SAROMAR LIMITED is an dissolved private limited company with number 07458595. It was incorporated 13 years, 5 months, 26 days ago, on 02 December 2010 and it was dissolved 1 year, 2 months, 15 days ago, on 13 March 2023. The company address is 2 Spring Close, Lutterworth, LE17 4DD, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Address
Type: AD01
Old address: 19 Warren Park Way Enderby Leicester LE19 4SA
New address: 2 Spring Close Lutterworth Leicestershire LE17 4DD
Change date: 2022-03-26
Documents
Liquidation voluntary statement of affairs
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-23
Psc name: Roy Noel Martin
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Noel Martin
Termination date: 2020-04-23
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sara Kim Martin
Change date: 2020-04-23
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 01 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Sara Kim Martin
Documents
Change person director company with change date
Date: 01 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Noel Martin
Change date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: 3 Warren Park Way Enderby Leicester LE19 4SA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Termination secretary company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Some Companies
42 MAYFIELD ROAD,LONDON,E17 5RH
Number: | 09326371 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 10997534 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LITTLE TWYE COTTAGES LITTLE TWYE ROAD,TRING,HP23 6PB
Number: | 10521316 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYVALE,LUDLOW,SY8 1GH
Number: | 02421097 |
Status: | ACTIVE |
Category: | Private Limited Company |
200B BURGESS ROAD,SOUTHAMPTON,SO16 3AY
Number: | 11611355 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ROYAL STAR DRIVE,DAVENTRY,NN11 9FZ
Number: | 11672541 |
Status: | ACTIVE |
Category: | Private Limited Company |