Advanced company searchLink opens in new window

SAUCESOME LIMITED

Company number 07650480

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2016 TM01 Termination of appointment of Adrian Alexander Melrose as a director on 30 January 2015
28 Jan 2016 CERTNM Company name changed condiment creative LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
28 Jan 2016 TM01 Termination of appointment of James Kindred as a director on 31 January 2015
28 Jan 2016 TM01 Termination of appointment of Christopher James Waters as a director on 31 May 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2015 AP01 Appointment of Mr Adrian Alexander Melrose as a director on 30 January 2015
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 TM01 Termination of appointment of Adrian Alexander Melrose as a director on 31 July 2013
02 Oct 2013 CERTNM Company name changed F65 caspar's venture LTD\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 AD02 Register inspection address has been changed from C/O the First 65 Top Floor 20 Queen Street Ipswich IP1 1SS United Kingdom
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
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 C/O Beatons Group York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 31 January 2013
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 100
25 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 85
25 Sep 2012 AD03 Register(s) moved to registered inspection location