About

Registered Number: 06347585
Date of Incorporation: 20/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 58 St Marys Road, Southampton, SO14 0BH,

 

S A R Enterprise Ltd was founded on 20 August 2007, it has a status of "Active". The organisation has 2 directors listed as Rahman, Romana Sultana, Rahman, Monsurur in the Companies House registry. We don't currently know the number of employees at S A R Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Monsurur 20 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Romana Sultana 20 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
363a - Annual Return 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
MEM/ARTS - N/A 12 December 2007
CERTNM - Change of name certificate 10 December 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.