Advanced company searchLink opens in new window

SAGE (PELICAN) LIMITED

Company number 00851871

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
22 Feb 2015 AD02 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 15 February 2014
Statement of capital on 2014-02-24
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 28 August 2013
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
05 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 1 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
05 Sep 2012 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010