SARD VERBINNEN & CO., LIMITED

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusLIQUIDATION
Company No.08575424
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

SARD VERBINNEN & CO., LIMITED is an liquidation private limited company with number 08575424. It was incorporated 10 years, 11 months, 1 day ago, on 19 June 2013. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Second filing of director termination with name

Date: 01 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Harris

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ajay Junnarkar

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wpp Jubilee Limited

Cessation date: 2022-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wpp Jubilee Limited

Notification date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fgs Global (Uk Holdco) Limited

Cessation date: 2022-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-28

Psc name: Fgs Global (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-28

Psc name: Wpp Plc

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fgs Global (Uk Holdco) Limited

Notification date: 2022-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-01

Psc name: Wpp Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Ajay Junnarkar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Termination date: 2022-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

New address: 45 Gresham Street London EC2V 7BG

Change date: 2022-06-14

Old address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: David Harris

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTEPLILER LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:10893337
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CENTRAL ZZ271 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439958
Status:LIQUIDATION
Category:Private Limited Company

CONSORT CONTRACTING LTD

DAISYFIELD BUSINESS CENTRE SUITE 312,BLACKBURN,BB1 3BL

Number:10721105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREATIVE AIRFLOW LTD

WOODBINE COTTAGE KEMPSEY COMMON,WORCESTER,WR5 3QE

Number:09681505
Status:ACTIVE
Category:Private Limited Company

FOX PROFITS INC. LTD

23 KENTISH TOWN ROAD,LONDON,NW1 8NY

Number:11535081
Status:ACTIVE
Category:Private Limited Company

MATERIAL WORKS ARCHITECTURE LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11099529
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