Download leads from Nexok and grow your business. Find out more

Sarnafil Limited

Documents

Total Documents198
Total Pages1,323

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off
17 November 2020First Gazette notice for voluntary strike-off
5 November 2020Application to strike the company off the register
23 December 2019Director's details changed for Mr Daniel Emil Lang on 23 December 2019
23 December 2019Director's details changed for Mr Paul Schuler on 23 December 2019
23 December 2019Registered office address changed from Sarnafil Limited Site C Watchmead Welwyn Garden City Hertfordshire AL7 1BQ to Site C Watchmead Welwyn Garden City AL7 1BQ on 23 December 2019
27 September 2019Accounts for a dormant company made up to 31 December 2018
1 August 2019Confirmation statement made on 14 June 2019 with no updates
14 June 2018Confirmation statement made on 14 June 2018 with no updates
18 May 2018Accounts for a dormant company made up to 31 December 2017
15 June 2017Confirmation statement made on 14 June 2017 with updates
25 April 2017Accounts for a dormant company made up to 31 December 2016
25 April 2017Accounts for a dormant company made up to 31 December 2016
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
4 October 2015Full accounts made up to 31 December 2014
4 October 2015Full accounts made up to 31 December 2014
29 September 2015Solvency Statement dated 21/09/15
29 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re interim dividend 21/09/2015
29 September 2015Solvency Statement dated 21/09/15
29 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re interim dividend 21/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
29 September 2015Statement by Directors
29 September 2015Statement by Directors
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
9 October 2014Appointment of Mr Daniel Emil Lang as a director on 8 October 2014
9 October 2014Appointment of Mr Daniel Emil Lang as a director on 8 October 2014
9 October 2014Appointment of Mr Daniel Emil Lang as a director on 8 October 2014
8 October 2014Termination of appointment of Jean Marie Paul De Martres as a director on 8 October 2014
8 October 2014Termination of appointment of Jean Marie Paul De Martres as a director on 8 October 2014
8 October 2014Termination of appointment of Jean Marie Paul De Martres as a director on 8 October 2014
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200,000
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200,000
7 November 2013Appointment of Mr Paul Schuler as a director
7 November 2013Appointment of Mr Paul Schuler as a director
6 November 2013Termination of appointment of Hubert Perrin De Brichambaut as a director
6 November 2013Termination of appointment of Hubert Perrin De Brichambaut as a director
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
20 June 2013Registered office address changed from Watchmead Watchmead Welwyn Garden City Hertfordshire AL7 1BQ United Kingdom on 20 June 2013
20 June 2013Registered office address changed from Watchmead Watchmead Welwyn Garden City Hertfordshire AL7 1BQ United Kingdom on 20 June 2013
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
20 November 2012Termination of appointment of Nigel Blacklock as a director
20 November 2012Termination of appointment of Nigel Blacklock as a director
24 July 2012Full accounts made up to 31 December 2011
24 July 2012Full accounts made up to 31 December 2011
23 July 2012Termination of appointment of Alex Bleibler as a director
23 July 2012Appointment of Mr Jean Marie Paul De Martres as a director
23 July 2012Termination of appointment of Stephen Hearn as a director
23 July 2012Termination of appointment of Stephen Hearn as a director
23 July 2012Registered office address changed from Robberds Way Bowthorpe Industrial Estate Norwich Norfolk NR5 9JF on 23 July 2012
23 July 2012Registered office address changed from Robberds Way Bowthorpe Industrial Estate Norwich Norfolk NR5 9JF on 23 July 2012
23 July 2012Termination of appointment of Alex Bleibler as a director
23 July 2012Termination of appointment of Silvio Ponti as a director
23 July 2012Termination of appointment of Silvio Ponti as a director
23 July 2012Appointment of Mr Jean Marie Paul De Martres as a director
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
2 January 2012Full accounts made up to 31 December 2010
2 January 2012Full accounts made up to 31 December 2010
28 October 2011Termination of appointment of Simon Hales as a secretary
28 October 2011Termination of appointment of Simon Hales as a secretary
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
15 December 2010Group of companies' accounts made up to 31 December 2009
15 December 2010Group of companies' accounts made up to 31 December 2009
27 August 2010Director's details changed for Nigel Graham Blacklock on 14 June 2010
27 August 2010Director's details changed for Stephen Hearn on 14 June 2010
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
27 August 2010Director's details changed for Silvio Ponti on 14 June 2010
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
27 August 2010Director's details changed for Silvio Ponti on 14 June 2010
27 August 2010Director's details changed for Alex Bleibler on 14 June 2010
27 August 2010Director's details changed for Stephen Hearn on 14 June 2010
27 August 2010Director's details changed for Nigel Graham Blacklock on 14 June 2010
27 August 2010Director's details changed for Alex Bleibler on 14 June 2010
27 January 2010Termination of appointment of Peter Wright as a director
27 January 2010Termination of appointment of Peter Wright as a director
3 November 2009Group of companies' accounts made up to 31 December 2008
3 November 2009Group of companies' accounts made up to 31 December 2008
16 June 2009Return made up to 14/06/09; full list of members
16 June 2009Return made up to 14/06/09; full list of members
24 March 2009Director appointed mr hubert perrin de brichambaut
24 March 2009Director appointed mr hubert perrin de brichambaut
24 March 2009Secretary appointed mr simon alexander hales
24 March 2009Secretary appointed mr simon alexander hales
31 December 2008Appointment terminated secretary susan kitson
31 December 2008Appointment terminated secretary susan kitson
29 October 2008Group of companies' accounts made up to 31 December 2007
29 October 2008Group of companies' accounts made up to 31 December 2007
14 July 2008Return made up to 14/06/08; full list of members
14 July 2008Return made up to 14/06/08; full list of members
11 July 2008Appointment terminated director axel ritzberger
11 July 2008Appointment terminated director axel ritzberger
16 August 2007Group of companies' accounts made up to 31 December 2006
16 August 2007Group of companies' accounts made up to 31 December 2006
14 June 2007Return made up to 14/06/07; full list of members
14 June 2007Return made up to 14/06/07; full list of members
29 June 2006Return made up to 14/06/06; full list of members
29 June 2006Return made up to 14/06/06; full list of members
14 June 2006Group of companies' accounts made up to 31 December 2005
14 June 2006Group of companies' accounts made up to 31 December 2005
16 May 2006New director appointed
16 May 2006New director appointed
16 May 2006New director appointed
16 May 2006New director appointed
8 May 2006Director resigned
8 May 2006Director resigned
25 January 2006New director appointed
25 January 2006New director appointed
17 January 2006New director appointed
17 January 2006New director appointed
17 January 2006Director resigned
17 January 2006Director resigned
21 July 2005Return made up to 14/06/05; full list of members
21 July 2005Return made up to 14/06/05; full list of members
22 April 2005Full accounts made up to 31 December 2004
22 April 2005Full accounts made up to 31 December 2004
3 September 2004Full accounts made up to 31 December 2003
3 September 2004Full accounts made up to 31 December 2003
13 July 2004New director appointed
13 July 2004New director appointed
9 July 2004New director appointed
9 July 2004New director appointed
29 June 2004Return made up to 14/06/04; full list of members
29 June 2004Return made up to 14/06/04; full list of members
29 June 2004Director resigned
29 June 2004Director resigned
21 July 2003Full accounts made up to 31 December 2002
21 July 2003Full accounts made up to 31 December 2002
8 July 2003Return made up to 14/06/03; full list of members
8 July 2003Return made up to 14/06/03; full list of members
15 July 2002Return made up to 14/06/02; full list of members
15 July 2002Return made up to 14/06/02; full list of members
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
21 June 2001Return made up to 14/06/01; full list of members
21 June 2001Return made up to 14/06/01; full list of members
8 May 2001Full accounts made up to 31 December 2000
8 May 2001Full accounts made up to 31 December 2000
5 July 2000Full accounts made up to 31 December 1999
5 July 2000Full accounts made up to 31 December 1999
3 July 2000Director resigned
3 July 2000Return made up to 14/06/00; full list of members
3 July 2000Director resigned
3 July 2000Return made up to 14/06/00; full list of members
17 August 1999Location of register of members
17 August 1999Location of register of members
19 July 1999Return made up to 14/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 July 1999Return made up to 14/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 June 1999New director appointed
15 June 1999New director appointed
9 May 1999Secretary resigned
9 May 1999Secretary resigned
29 March 1999Full accounts made up to 31 December 1998
29 March 1999Full accounts made up to 31 December 1998
18 March 1999Director resigned
18 March 1999Director resigned
21 July 1998Return made up to 14/06/98; full list of members
21 July 1998Return made up to 14/06/98; full list of members
25 March 1998Full accounts made up to 31 December 1997
25 March 1998Full accounts made up to 31 December 1997
5 December 1997Registered office changed on 05/12/97 from: jarrold way bowthorpe norwich NR5 9JD
5 December 1997Registered office changed on 05/12/97 from: jarrold way bowthorpe norwich NR5 9JD
22 July 1997Return made up to 14/06/97; no change of members
22 July 1997Return made up to 14/06/97; no change of members
18 April 1997Full accounts made up to 31 December 1996
18 April 1997Full accounts made up to 31 December 1996
28 January 1997New director appointed
28 January 1997Director resigned
28 January 1997New director appointed
28 January 1997Director resigned
24 December 1996Director resigned
24 December 1996New director appointed
24 December 1996New director appointed
24 December 1996Director resigned
10 July 1996Return made up to 14/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
10 July 1996Return made up to 14/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
13 June 1996Location of register of members
13 June 1996Location of register of members
17 April 1996Full accounts made up to 31 December 1995
17 April 1996Full accounts made up to 31 December 1995
15 August 1995Return made up to 14/06/95; full list of members
15 August 1995Return made up to 14/06/95; full list of members
24 March 1995Full accounts made up to 31 December 1994
24 March 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
10 December 1991Company name changed sarna U.K. LIMITED\certificate issued on 11/12/91
10 December 1991Company name changed sarna U.K. LIMITED\certificate issued on 11/12/91
2 October 1980Incorporation
2 October 1980Incorporation
Sign up now to grow your client base. Plans & Pricing