This company is commonly known as Sauce Djs Limited. The company was founded 12 years ago and was given the registration number 07762551. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SAUCE DJS LIMITED |
---|---|---|
Company Number | : | 07762551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 15 Canterbury Road, Margate, England, CT9 5AQ | Director | 05 September 2011 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 05 September 2011 | Active |
Mr Stuart Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, 25 Mornington Crescent, London, United Kingdom, NW1 7RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Officers | Change person director company with change date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.