Advanced company searchLink opens in new window

SAUCESOME LTD

Company number 07096808

Filter by category

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
05 Sep 2013 CERTNM Company name changed condiment creative LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
11 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Christopher James Waters on 18 January 2013
31 Jan 2013 AD01 Registered office address changed from 2Nd Floor Jarman House 2-4 Northgate Street Ipswich IP1 3BZ United Kingdom on 31 January 2013
31 Jan 2013 CH01 Director's details changed for Mr James Kindred on 29 October 2011
18 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 20 Queen Street Ipswich Uk IP1 1SS United Kingdom on 16 January 2012
03 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
03 Jan 2012 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 January 2012
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 TM02 Termination of appointment of Christopher Waters as a secretary
26 Jan 2011 AD01 Registered office address changed from 28 Blenheim Rd Ipswich Suffolk IP1 4EB England on 26 January 2011
22 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted