-
SARJANDA LIMITED - St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 06807181
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St. Anns Manor
- 6-8 St. Ann Street
- Salisbury
- Wiltshire
- SP1 2DN St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN UK
Management
- Managing Directors
- WILSON, Brian Ronald
- WOODLEY, Stuart Stanley
- Company secretaries
- WILSON, Brian Ronald
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-02
- Age Of Company 2009-02-02 15 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Brian Ronald Wilson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Annual Return
- Due Date: 2019-02-16
- Last Date: 2018-02-02
-
SARJANDA LIMITED Company Description
- SARJANDA LIMITED is a ltd registered in United Kingdom with the Company reg no 06807181. Its current trading status is "live". It was registered 2009-02-02. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-02-28.It can be contacted at St. Anns Manor .
Get SARJANDA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sarjanda Limited - St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, United Kingdom
- 2009-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SARJANDA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-winding-up-progress-report (2020-11-17) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-appointment-liquidator (2019-09-18) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
-
liquidation-compulsory-winding-up-order (2018-09-18) - COCOMP
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-03) - CH01
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
gazette-notice-compulsory (2017-02-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-02-08) - DISS40
-
change-person-secretary-company-with-change-date (2017-02-03) - CH03
-
dissolved-compulsory-strike-off-suspended (2017-08-03) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-11-29) - AA
-
gazette-notice-compulsory (2017-06-13) - GAZ1
-
gazette-filings-brought-up-to-date (2017-11-30) - DISS40
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-17) - AA
-
gazette-filings-brought-up-to-date (2016-02-16) - DISS40
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-17) - MR04
-
appoint-person-director-company-with-name-date (2015-04-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-23) - MR01
-
capital-allotment-shares (2014-04-02) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-01-09) - MR01
-
mortgage-satisfy-charge-full (2014-03-25) - MR04
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-17) - AP01
-
termination-director-company-with-name (2013-12-17) - TM01
-
mortgage-satisfy-charge-full (2013-12-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
gazette-filings-brought-up-to-date (2012-03-07) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
gazette-notice-compulsary (2012-03-06) - GAZ1
keyboard_arrow_right 2011
-
legacy (2011-11-30) - MG01
-
legacy (2011-08-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
legacy (2011-02-15) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
change-person-director-company-with-change-date (2010-03-19) - CH01
keyboard_arrow_right 2009
-
legacy (2009-11-23) - MG01
-
incorporation-company (2009-02-02) - NEWINC