SAABRUS 9 LIMITED: Filings

  • Overview

    Company NameSAABRUS 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06242534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SAABRUS 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 30, 2017

    3 pagesAA

    Change of details for Ms Anshu Bahanda as a person with significant control on Mar 23, 2017

    2 pagesPSC04

    Notification of Anshu Bahanda as a person with significant control on Mar 23, 2017

    2 pagesPSC01

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Cessation of A Person with Significant Control as a person with significant control on Mar 23, 2017

    1 pagesPSC07

    Appointment of Eacotts International Limited as a secretary on Mar 23, 2017

    2 pagesAP04

    Total exemption full accounts made up to May 30, 2016

    9 pagesAA

    Termination of appointment of Sundeep Bahanda as a director on Mar 23, 2017

    1 pagesTM01

    Director's details changed for Anshu Bahanda on Feb 16, 2017

    2 pagesCH01

    Director's details changed for Mr Sundeep Bahanda on Feb 16, 2017

    2 pagesCH01

    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 pagesAD01

    Previous accounting period shortened from May 31, 2016 to May 30, 2016

    1 pagesAA01

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Anshu Bahanda on May 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Termination of appointment of Colin Lewin as a secretary on Jul 08, 2014

    1 pagesTM02

    Director's details changed for Ansuh Bahanda on May 11, 2014

    2 pagesCH01

    Certificate of change of name

    Company name changed aabru india LIMITED\certificate issued on 10/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2014

    Change company name resolution on Jun 09, 2014

    RES15
    change-of-nameJun 10, 2014

    Change of name by resolution

    NM01

    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