Eastbourne
BN20 7NB
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 19 September 2017) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Telephone | 01257 424464 |
---|---|
Telephone region | Coppull |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £438,827 |
Cash | £80,165 |
Current Liabilities | £481,026 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 January 2014 | Delivered on: 30 January 2014 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 June 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 28 June 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 February 2016 | Company name changed sauce direct company LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Change of name notice (2 pages) |
24 February 2016 | Change of name notice (2 pages) |
24 February 2016 | Company name changed sauce direct company LIMITED\certificate issued on 24/02/16
|
8 October 2015 | Satisfaction of charge SC2203330001 in full (13 pages) |
8 October 2015 | Satisfaction of charge SC2203330001 in full (13 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
29 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
29 May 2014 | Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages) |
29 May 2014 | Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages) |
30 January 2014 | Registration of charge 2203330001 (5 pages) |
30 January 2014 | Registration of charge 2203330001 (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 July 2010 | Director's details changed for Thomas Anthony Fitzgibbon on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Thomas Anthony Fitzgibbon on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
11 March 2008 | Secretary appointed as company services LIMITED (1 page) |
11 March 2008 | Secretary appointed as company services LIMITED (1 page) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page) |
2 July 2004 | Return made up to 18/06/04; full list of members
|
2 July 2004 | Return made up to 18/06/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 June 2003 | Return made up to 18/06/03; full list of members
|
17 June 2003 | Return made up to 18/06/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 August 2002 | Return made up to 18/06/02; full list of members (6 pages) |
7 August 2002 | Return made up to 18/06/02; full list of members (6 pages) |
16 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 June 2001 | Incorporation (32 pages) |
18 June 2001 | Incorporation (32 pages) |