SAABRUS 9 LIMITED: Filings
Overview
| Company Name | SAABRUS 9 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06242534 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SAABRUS 9 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 30, 2017 | 3 pages | AA | ||||||||||||||
Change of details for Ms Anshu Bahanda as a person with significant control on Mar 23, 2017 | 2 pages | PSC04 | ||||||||||||||
Notification of Anshu Bahanda as a person with significant control on Mar 23, 2017 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Mar 23, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Eacotts International Limited as a secretary on Mar 23, 2017 | 2 pages | AP04 | ||||||||||||||
Total exemption full accounts made up to May 30, 2016 | 9 pages | AA | ||||||||||||||
Termination of appointment of Sundeep Bahanda as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Anshu Bahanda on Feb 16, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sundeep Bahanda on Feb 16, 2017 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER England to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on Feb 16, 2017 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from May 31, 2016 to May 30, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2 Sloane Court East London SW3 4TF to 14 Hackwood Robertsbridge East Sussex TN32 5ER on Jan 17, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Anshu Bahanda on May 01, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||||||
Termination of appointment of Colin Lewin as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Ansuh Bahanda on May 11, 2014 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed aabru india LIMITED\certificate issued on 10/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0