SARANA SOCIAL CARE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08873448 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 6 months, 13 days |
SUMMARY
SARANA SOCIAL CARE SOLUTIONS LIMITED is an dissolved private limited company with number 08873448. It was incorporated 10 years, 4 months, 15 days ago, on 03 February 2014 and it was dissolved 6 months, 13 days ago, on 05 December 2023. The company address is 3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Gazette filings brought up to date
Date: 07 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 08 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-25
Psc name: Mrs Deepti Kalam-Hunter
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: C/O Mg Group Audit House 260 Field End Road Eastcote Middeslex HA4 9LT England
New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: The Old Post Office 22 Pilton Street Barnstaple Devon EX31 1PJ
Change date: 2016-09-13
New address: C/O Mg Group Audit House 260 Field End Road Eastcote Middeslex HA4 9LT
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deepti Kalam-Hunter
Change date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 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: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Some Companies
1 EGERTON ROAD MANAGEMENT COMPANY LIMITED
HILLSIDE, WARE HILL,IVYBRIDGE,PL21 0NZ
Number: | 04303582 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENGATE,HARROGATE,HG3 1GY
Number: | 04075994 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
2 WATER END BARNS, WATER END,BEDFORDSHIRE,MK17 9EA
Number: | 03294096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9396 PO BOX 6945,LONDON,W1A 6US
Number: | 09066873 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08827501 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B HIGH STREET,CONGLETON,CW12 1BN
Number: | 09970074 |
Status: | ACTIVE |
Category: | Private Limited Company |