Advanced company searchLink opens in new window

SAGAMORE LIMITED

Company number 02937721

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)
15 May 2018 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
18 Nov 2016 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016
16 Nov 2016 600 Appointment of a voluntary liquidator
16 Nov 2016 4.70 Declaration of solvency
16 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
06 Sep 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 AP01 Appointment of Rajat Tandon as a director on 16 August 2016
02 Aug 2016 TM01 Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016
15 Jul 2016 SH19 Statement of capital on 15 July 2016
  • GBP 100.00
14 Jul 2016 SH20 Statement by Directors
14 Jul 2016 CAP-SS Solvency Statement dated 30/06/16
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2016 AP01 Appointment of Ms Caroline Richardson as a director on 27 May 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,034,350
10 Nov 2015 AP03 Appointment of Mr Robin Smith as a secretary on 14 August 2015
30 Oct 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,034,350
09 Sep 2014 TM01 Termination of appointment of Alistair Charles Fairley Smith as a director on 4 September 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 MISC Section 519 aud res
31 Mar 2014 MISC Section 519
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,034,350