SAKER CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 07961927 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
SAKER CONSULTANTS LTD is an dissolved private limited company with number 07961927. It was incorporated 12 years, 3 months, 13 days ago, on 23 February 2012 and it was dissolved 3 years, 6 months, 27 days ago, on 10 November 2020. The company address is Squirrel Lodge Squirrel Lodge, Highclere, RG20 9RA, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company current extended
Date: 29 May 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-18
Psc name: Mrs Julie Michelle Steel
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel David Steel
Change date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel David Steel
Change date: 2018-03-05
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Michelle Steel
Change date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: Squirrel Lodge the Mount Highclere Berkshire RG20 9RA
Old address: 16 Risborough Drive Worcester Park Surrey KT4 8DA
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Appoint corporate secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Quantrell Ltd
Documents
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 09470898 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST. JOHN'S WALK,BIRMINGHAM,B5 4TF
Number: | 10958273 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 REDBRIDGE LANE EAST,ILFORD,IG4 5EU
Number: | 08951173 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLESSCROSS FARM,BATHGATE,EH47 9AF
Number: | SC560292 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/2 PRESTONFIELD AVENUE,EDINBURGH,EH16 5EG
Number: | SC617215 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10115565 |
Status: | LIQUIDATION |
Category: | Private Limited Company |