Advanced company searchLink opens in new window

SUSTAINABLE AGRICULTURAL TRADING (UK) LIMITED

Company number 11496305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
29 Jul 2020 TM01 Termination of appointment of Bernard Cornibert as a director on 29 July 2020
29 Jul 2020 PSC07 Cessation of Bernard Cornibert as a person with significant control on 29 July 2020
25 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 4
25 Jul 2020 PSC04 Change of details for Mr Bernard Cornibert as a person with significant control on 25 July 2020
25 Jul 2020 TM01 Termination of appointment of Ashley David James as a director on 24 July 2020
25 Jul 2020 TM01 Termination of appointment of Rahjim Albertinie as a director on 24 July 2020
25 Jul 2020 CH01 Director's details changed for Mr Bernard Cornibert on 25 July 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
11 May 2020 AP01 Appointment of Rahjim Albertinie as a director on 11 May 2020
11 May 2020 PSC01 Notification of Bernard Cornibert as a person with significant control on 11 May 2020
11 May 2020 TM01 Termination of appointment of Chantel Agatha James as a director on 11 May 2020
11 May 2020 PSC07 Cessation of Chantel Agatha James as a person with significant control on 11 May 2020
11 May 2020 AP01 Appointment of Mr Bernard Cornibert as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to J M Shah & Co 24 Old Bond Street London W1S 4AP on 11 May 2020
05 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted