SARDO LTD

115 Fulham Palace Road, London, W6 8JA, England
StatusACTIVE
Company No.11636416
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SARDO LTD is an active private limited company with number 11636416. It was incorporated 5 years, 7 months, 26 days ago, on 23 October 2018. The company address is 115 Fulham Palace Road, London, W6 8JA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England

New address: 115 Fulham Palace Road London W6 8JA

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Yahia Zaouche

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Javier Alejandro

Appointment date: 2020-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2021

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-07

Officer name: Mrs Elena Felioe

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Yahia Zaouche

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-03

Psc name: Carlos Javier Alejandro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: Rear Flat 1 82-84 Ebbs Fleet Rd Cricklewood Broadway London NW2 3EL England

New address: 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF

Change date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Yahia Zaouche

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Yahia Zaouche

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Bruna Sara Mercante

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruna Sara Mercante

Termination date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Tarek Timraz

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarek Timraz

Appointment date: 2019-04-08

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: Park Lodge Hooks Lane Havant PO9 3DT United Kingdom

New address: Rear Flat 1 82-84 Ebbs Fleet Rd Cricklewood Broadway London NW2 3EL

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Mohamed Saad

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Mohamed Saad

Documents

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASIM ISA ART LTD

6 LONSDALE AVENUE,WEMBLEY,HA9 7EQ

Number:11001549
Status:ACTIVE
Category:Private Limited Company

COLBEK LIMITED

68 BARNMEAD,HAYWARDS HEATH,RH16 1UZ

Number:10814606
Status:ACTIVE
Category:Private Limited Company

DRUTHERS FINANCIAL PLANNING LIMITED

59-60 THAMES STREET,WINDSOR,SL4 1TX

Number:11614950
Status:ACTIVE
Category:Private Limited Company

JIMMY AND ZARRY SURGICAL LTD

14 OLD STATION ROAD,SOLIHULL,B92 0EY

Number:09352830
Status:ACTIVE
Category:Private Limited Company

PURPOSE BUILDONE LIMITED

LEVEL Q,STOCKTON-ON-TEES,TS18 3HR

Number:11822825
Status:ACTIVE
Category:Private Limited Company

REYNOLDS BLINDS (OXFORD) LIMITED

19-25 MELCHETT ROAD,BIRMINGHAM,B30 3HG

Number:07280785
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