SAG RETAIL LIMITED

Rear Of 8 Cameron Road Rear Of 8 Cameron Road, Ilford, IG3 8LA, Essex, England
StatusACTIVE
Company No.11447772
CategoryPrivate Limited Company
Incorporated04 Jul 2018
Age5 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

SAG RETAIL LIMITED is an active private limited company with number 11447772. It was incorporated 5 years, 11 months, 11 days ago, on 04 July 2018. The company address is Rear Of 8 Cameron Road Rear Of 8 Cameron Road, Ilford, IG3 8LA, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Mr Adil Shaukat

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheikh Farhan Arif

Termination date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Sheikh Farhan Arif

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Saleem Ghuman

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Saleem Ghuman

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Saleem Ghuman

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Saleem Ghuman

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Saleem Ghuman

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Saleem Ghuman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: 92a Goodmayes Road Ilford IG3 9UU England

New address: Rear of 8 Cameron Road Unit B Ilford Essex IG3 8LA

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saleem Ghuman

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Siwak

Termination date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 54 High Street Grays RM17 6NA England

New address: 92a Goodmayes Road Ilford IG3 9UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: Unit 2 16 Stamford Road Audenshaw Manchester M34 5LA England

New address: 54 High Street Grays RM17 6NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sandra Siwak

Appointment date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 16 Stamford Road Audenshaw Manchester M34 5LA England

New address: Unit 2 16 Stamford Road Audenshaw Manchester M34 5LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 54 High Street Grays RM17 6NA England

New address: 16 Stamford Road Audenshaw Manchester M34 5LA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Incorporation company

Date: 04 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID CONWAY LTD

15 HILLCROFT VIEW,TOWCESTER,NN12 8RN

Number:07489145
Status:ACTIVE
Category:Private Limited Company

DILMER LIMITED

JOHN DAVIS PHARMACY AT COLNE HOUSE,WATFORD,WD18 0JP

Number:08374228
Status:ACTIVE
Category:Private Limited Company

FINDRACK (HOSTELS) LIMITED

C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC378208
Status:ACTIVE
Category:Private Limited Company

JM PLANNING LIMITED

2 TANSY,TAMWORTH,B77 1BE

Number:10787918
Status:ACTIVE
Category:Private Limited Company

MANXMACHINA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10142986
Status:ACTIVE
Category:Private Limited Company

PROTAL LIMITED

GROVE MILLS,LEEDS,HX5 9DZ

Number:07810577
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