SAG INSPIRED LIMITED

29 Chipping Vale 29 Chipping Vale, Milton Keynes, MK4 2JW
StatusDISSOLVED
Company No.08674133
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 17 days

SUMMARY

SAG INSPIRED LIMITED is an dissolved private limited company with number 08674133. It was incorporated 10 years, 9 months, 15 days ago, on 03 September 2013 and it was dissolved 4 years, 8 months, 17 days ago, on 01 October 2019. The company address is 29 Chipping Vale 29 Chipping Vale, Milton Keynes, MK4 2JW.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simbai Samuel Gonye

Notification date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: 11 Gillamoor Close Emerson Valley Milton Keynes MK4 2GA

New address: 29 Chipping Vale Emerson Valley Milton Keynes MK4 2JW

Change date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: 29 Chipping Vale Emerson Valley Milton Keynes MK4 2JW England

Change date: 2014-10-01

New address: 11 Gillamoor Close Emerson Valley Milton Keynes MK4 2GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 29 Chipping Vale Emerson Valley Milton Keynes MK4 2JW

Old address: 11 Gillamoor Close Emerson Valley Milton Keynes MK4 2GA United Kingdom

Change date: 2014-08-28

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abegail Gonye

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abegail Gonye

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COGLEYS CATERING LIMITED

FLAT 73B,LONDON,SE15 5HE

Number:11408707
Status:ACTIVE
Category:Private Limited Company

COVERAD LIMITED

F1 GRAFTON WAY,BASINGSTOKE,RG22 6HY

Number:08655105
Status:ACTIVE
Category:Private Limited Company

LONG LANE CARPETS AND FLOORING LIMITED

ACORN BARN,NEWPORT,PO30 2NW

Number:09485195
Status:ACTIVE
Category:Private Limited Company

MAKE IT KOSHER LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11829207
Status:ACTIVE
Category:Private Limited Company

ROSYTH SHARKS RFC LIMITED

ROSYTH SHARKS HARLEY STREET,DUNFERMLINE,KY11 2ND

Number:SC572046
Status:ACTIVE
Category:Private Limited Company

SUPREME HAMLETT SERVICES LTD

25 PALACE VIEW ROAD,LONDON,E4 9EN

Number:11239784
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