SARMIR LIMITED

Flat 27, 305 Kingsland Road, London, E8 4EG, England
StatusACTIVE
Company No.08897511
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

SARMIR LIMITED is an active private limited company with number 08897511. It was incorporated 10 years, 3 months, 12 days ago, on 17 February 2014. The company address is Flat 27, 305 Kingsland Road, London, E8 4EG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: PO Box E8 4EG 305 Flat 27 305 Kingsland Road London London City of E8 4EG United Kingdom

New address: Flat 27, 305 Kingsland Road London E8 4EG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-02

Psc name: Loredana Cacciotti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: PO Box E8 4EG 305 Flat 27 305 Kingsland Road London London City of E8 4EG

Old address: C/O Hakan & Co. 105 Thornsbeach Road London SE6 1EY England

Change date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: C/O Hakan & Co. 105 Thornsbeach Road London SE6 1EY

Old address: Flat 27 305 Kingsland Road London E8 4EG England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-12

Officer name: Mr. Gaetano Cacciotti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: C/O Tfo Group 25 Hill Street London W1J 5LW

New address: Flat 27 305 Kingsland Road London E8 4EG

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-21

Officer name: Gaetano Cacciotti

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Miss Loredana Cacciotti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr Gaetano Cacciotti

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felice Calabretta

Termination date: 2015-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matteo Cerri

Termination date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matteo Cerri

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Matteo Cerri

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr Felice Calabretta

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-04

Officer name: Peter Hajos

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Cerri

Appointment date: 2014-05-09

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2ND NATURE CLEANING & SUPPORT LTD

AIRE VALLEY BUSINESS CENTRE AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:08369103
Status:ACTIVE
Category:Private Limited Company

C N P DEVELOPMENTS LIMITED

FIRST FLOOR, 44 HIGH STREET,BUCKS,MK16 8AQ

Number:03518909
Status:ACTIVE
Category:Private Limited Company

JFS INVESTMENTS LIMITED

EARLSHILL FARM BELLTREES ROAD,LOCHWINNOCH,PA12 4JP

Number:SC601760
Status:ACTIVE
Category:Private Limited Company

MADE ARCHITECTURE LIMITED

FIRST FLOOR DOMINION COURT,SOLIHULL,B91 3RT

Number:07293181
Status:ACTIVE
Category:Private Limited Company

NIRCOM A.S.I.G LTD

FINSGATE,LONDON,EC1V 9EE

Number:03945214
Status:ACTIVE
Category:Private Limited Company

PERFECT PICTURE (LONDON) LIMITED

BALFOUR HOUSE,NORTH FINCHLEY,N12 0BP

Number:07845412
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