GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 22nd, July 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 22nd, July 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 22nd, July 2020
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2014
filed on: 22nd, July 2020
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd July 2020: 1.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2015
filed on: 22nd, July 2020
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd July 2020: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 22nd, July 2020
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd July 2020: 1.00 GBP
|
capital |
|
CS01 |
Confirmation statement with no updates 24th May 2017
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 22nd, July 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 22nd, July 2020
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, July 2020
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed sabesanlatha LTDcertificate issued on 07/06/13
filed on: 7th, June 2013
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th May 2013
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(7 pages)
|