Sagittarius Care Services Ltd was dissolved on 2021-03-30.
Sagittarius Care Services was a private limited company that was located at 18 Stoke Road, Slough, SL2 5AG, Berkshire, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2017-10-02) was run by 1 director and 1 secretary.
Director Raheela K. who was appointed on 22 May 2019.
Among the secretaries, we can name:
Raheela K. appointed on 02 October 2017.
The company was officially categorised as "regulation of health care, education, cultural and other social services, not incl. social security" (84120).
The most recent confirmation statement was filed on 2020-01-30 and last time the statutory accounts were filed was on 31 October 2018.
Sagittarius Care Services Ltd Address / Contact
Office Address
18 Stoke Road
Town
Slough
Post code
SL2 5AG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10991528
Date of Incorporation
Mon, 2nd Oct 2017
Date of Dissolution
Tue, 30th Mar 2021
Industry
Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year
31st October
Company age
4 years old
Account next due date
Sat, 31st Oct 2020
Account last made up date
Wed, 31st Oct 2018
Next confirmation statement due date
Sat, 13th Mar 2021
Last confirmation statement dated
Thu, 30th Jan 2020
Company staff
Raheela K.
Position: Director
Appointed: 22 May 2019
Raheela K.
Position: Secretary
Appointed: 02 October 2017
Emaan A.
Position: Director
Appointed: 02 October 2017
Resigned: 25 September 2019
People with significant control
Raheela K.
Notified on
2 October 2017
Nature of control:
right to appoint and remove directors
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
Balance Sheet
Current Assets
13 180
Net Assets Liabilities
254
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
AD01
Address change date: Tue, 17th Nov 2020. New Address: 18 Stoke Road Slough Berkshire SL2 5AG. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
filed on: 17th, November 2020
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thu, 30th Jan 2020
filed on: 30th, January 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Tue, 28th Jan 2020
filed on: 28th, January 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 7th, October 2019
confirmation statement
Free Download
(3 pages)
TM01
Wed, 25th Sep 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
officers
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, July 2019
accounts
Free Download
(3 pages)
AP01
On Wed, 22nd May 2019 new director was appointed.
filed on: 3rd, June 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 1st, October 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: Tue, 22nd May 2018. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: 38 st Andrews Way Slough SL1 5NP England
filed on: 22nd, May 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 2nd, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.