SARP UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-12-02. 2024-01-30 View Report
Insolvency. Brought down date: 2022-12-02. 2023-02-07 View Report
Insolvency. Brought down date: 2021-12-02. 2022-01-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-22 View Report
Resolution. Description: Resolutions. 2020-12-22 View Report
Address. Change date: 2020-12-03. New address: 6 Snow Hill London EC1A 2AY. Old address: 210 Pentonville Road London N1 9JY. 2020-12-03 View Report
Persons with significant control. Notification date: 2020-11-26. Psc name: Leigh Interests Plc. 2020-11-30 View Report
Persons with significant control. Cessation date: 2020-11-26. Psc name: Sarp Uk (Holdings) Limited. 2020-11-30 View Report
Capital. Description: Statement by Directors. 2020-09-22 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-22 View Report
Insolvency. Description: Solvency Statement dated 08/09/20. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Officers. Appointment date: 2018-07-25. Officer name: Miss Celia Rosalind Gough. 2018-08-07 View Report
Officers. Officer name: Robert Charles Hunt. Termination date: 2018-07-24. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type dormant. 2018-04-11 View Report
Officers. Officer name: Miss Celia Rosalind Gough. Appointment date: 2017-08-09. 2017-08-11 View Report
Officers. Officer name: Robert Charles Hunt. Termination date: 2017-08-09. 2017-08-11 View Report
Accounts. Accounts type dormant. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type full. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type dormant. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Address. Change date: 2013-04-30. Old address: 8Th Floor 210 Pentonville Road London N1 9JY England. 2013-04-30 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Officers. Officer name: Richard Berry. 2012-02-02 View Report
Officers. Officer name: Richard Berry. 2012-01-12 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-30 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type dormant. 2011-06-17 View Report
Address. Change date: 2011-04-12. Old address: Veolia House 154a Pentonville Road London N1 9PE. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type dormant. 2010-05-14 View Report
Annual return. With made up date full list shareholders. 2009-12-12 View Report
Officers. Officer name: Mr David John Gerrard. Change date: 2009-10-01. 2009-11-10 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Berry. 2009-10-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Berry. 2009-10-16 View Report
Officers. Officer name: Axel De Saint Quentin. 2009-10-16 View Report
Officers. Officer name: Mr David John Gerrard. 2009-10-15 View Report