SAGIS LLP
Status | DISSOLVED |
Company No. | OC354790 |
Category | Limited Liability Partnership |
Incorporated | 07 May 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
SAGIS LLP is an dissolved limited liability partnership with number OC354790. It was incorporated 14 years, 1 month, 8 days ago, on 07 May 2010 and it was dissolved 2 years, 11 months, 2 days ago, on 13 July 2021. The company address is 9 Amersham Way 9 Amersham Way, Swadlincote, DE12 7PD, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Apr 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-05-31
Officer name: Wendy Beddows
Documents
Termination member limited liability partnership with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-05-31
Officer name: Peter Richard Beddows
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-05-31
Officer name: Mrs Sharon Louise Hague
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 May 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-01-31
Officer name: Mrs Wendy Beddows
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 May 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Peter Richard Beddows
Appointment date: 2020-01-31
Documents
Change sail address limited liability partnership with old address new address
Date: 07 Feb 2020
Category: Address
Type: LLAD02
Old address: Austcliffe House Farm Cookley Worcestershire DY10 3UR
New address: 9 Amersham Way Measham Swadlincote DE12 7PD
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-01-31
Officer name: Wendy Beddows
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-01-31
Officer name: Peter Richard Beddows
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-01-31
Psc name: Wendy Beddows
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Peter Richard Beddows
Cessation date: 2020-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: LLAD01
New address: 9 Amersham Way Measham Swadlincote DE12 7PD
Change date: 2020-02-07
Old address: 1 Victoria Square Birmingham B1 1BD
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 25 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 31 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-07
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-08-31
Officer name: Timothy Philip Allen Hague
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter Richard Beddows
Change date: 2012-08-31
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2013
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Wendy Beddows
Change date: 2012-08-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: LLAD01
Old address: 3 Brindley Place Birmingham B1 2JB
Change date: 2012-09-07
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2012
Action Date: 07 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Move registers to sail limited liability partnership
Date: 06 Jun 2011
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 06 Jun 2011
Category: Address
Type: LLAD02
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-07
Documents
Incorporation limited liability partnership
Date: 07 May 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
27 MARMION CLOSE,LONDON,E4 8EN
Number: | 08895927 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINGS COURT,TIPTON,DY4 8XA
Number: | 04109350 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONLIGHT EVENTS & LOLA FROZEN FOODS LIMITED
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07532881 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SPRING GARDENS,DUDLEY,DY2 8SL
Number: | 11466367 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS AND SMIRK (METALS) LIMITED
SUN MILL PEEL STREET,OLDHAM,OL9 9LH
Number: | 00868960 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHUTLOCK LANE,BIRMINGHAM,B13 8NZ
Number: | 09557094 |
Status: | ACTIVE |
Category: | Private Limited Company |