SARAEX LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.09424026
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 22 days

SUMMARY

SARAEX LIMITED is an dissolved private limited company with number 09424026. It was incorporated 9 years, 3 months, 10 days ago, on 05 February 2015 and it was dissolved 1 year, 11 months, 22 days ago, on 24 May 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Catarina Konig

Change date: 2021-10-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-06

Psc name: Mrs Ana Catarina Konig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 8 Gunter Grove London SW10 0UJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Catarina Konig

Change date: 2021-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mrs Ana Catarina Konig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 8 Gunter Grove London SW10 0UJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mrs Ana Catarina Konig

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ana Catarina Konig

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Catarina Konig

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Catarina Konig

Change date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Suite 575 405 Kings Road London London SW10 0BB

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ana Catharina Konig

Change date: 2020-03-26

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2020

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ana Catarina Konig

Notification date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2020

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: Christian Konig

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Konig

Termination date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana Catharina Konig

Appointment date: 2018-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Ana Catarina Konig

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 8 Gunter Grove London London SW10 0UJ

New address: Suite 575 405 Kings Road London London SW10 0BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 169 Piccadilly London London W1J 9EH

New address: 8 Gunter Grove London London SW10 0UJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 169 Piccadilly London London W1J 9EH

Old address: 8 Gunter Grove London SW10 0UJ

Change date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Capital : 50,200 GBP

Date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana Catarina Konig

Appointment date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Catarina Konig

Termination date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D W H INVESTMENTS LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:09138150
Status:ACTIVE
Category:Private Limited Company

HAMMAD SARWAR LIMITED

1 THE GREENWOODS,STOURBRIDGE,DY8 3SQ

Number:11099034
Status:ACTIVE
Category:Private Limited Company

LUXURY LONDON RESIDENTIAL LIMITED

OLIVER HOUSE STUD JOCKEY,S COTTAGE,MALMESBURY,SN16 9EZ

Number:11102325
Status:ACTIVE
Category:Private Limited Company

SMARTEU LTD

13 CHEQUERS FIELD,WELWYN GARDEN CITY,AL7 4TX

Number:11933508
Status:ACTIVE
Category:Private Limited Company

STEREOSCAPE LTD

72B DOWNSHAW ROAD,ASHTON-UNDER-LYNE,OL7 9QP

Number:07802085
Status:ACTIVE
Category:Private Limited Company

T L B (HINCKLEY) LTD

120 CASTLE STREET,HINCKLEY,LE10 1DD

Number:09992685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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