SARA HUDSTON LTD
Status | DISSOLVED |
Company No. | 09339299 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
SARA HUDSTON LTD is an dissolved private limited company with number 09339299. It was incorporated 9 years, 5 months, 29 days ago, on 03 December 2014 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Valehouse Farm Valehouse Farm, Bridport, DT6 6RP, Dorset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Change date: 2016-05-04
New address: Valehouse Farm Whitchurch Canonicorum Bridport Dorset DT6 6RP
Old address: The Court the Street Charmouth Bridport DT6 6PE
Documents
Change account reference date company current extended
Date: 24 Feb 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom
New address: The Court the Street Charmouth Bridport DT6 6PE
Change date: 2015-09-28
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-13
Officer name: Caroline Sophia Dilke
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sylvain Bates Van De Weyer
Termination date: 2015-02-13
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Sylvain Bates Van De Weyer
Appointment date: 2015-01-16
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Caroline Sophia Dilke
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan James Hudston
Appointment date: 2015-01-16
Documents
Resolution
Date: 19 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC622072 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SHAWLEY WAY,EPSOM,KT18 5PD
Number: | 10980343 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WIKE RIDGE AVENUE,WEST YORKSHIRE,LS17 9NL
Number: | 02575691 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 05004525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISCAL HOUSE, 367,CAMBERLEY,GU15 3HQ
Number: | 05428077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEARN TRAINING COLLEGE LTD
UNIT 5 WESTON BARNS BUSINESS CENTRE HITCHIN ROAD,WESTON NR HITCHIN,SG4 7AX
Number: | 11964168 |
Status: | ACTIVE |
Category: | Private Limited Company |