- Company Overview for SAUBELL LIMITED (00964700)
- Filing history for SAUBELL LIMITED (00964700)
- People for SAUBELL LIMITED (00964700)
- Insolvency for SAUBELL LIMITED (00964700)
- More for SAUBELL LIMITED (00964700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from Furnace House Cowden Edenbridge Kent TN8 7JP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 5 November 2024 | |
05 Nov 2024 | LIQ01 | Declaration of solvency | |
05 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | AA | Total exemption full accounts made up to 28 September 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Janek Paul Matthews as a director on 18 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Roger William Martin as a director on 18 October 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
25 Jul 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 28 September 2023 | |
28 Jun 2024 | AA01 | Previous accounting period extended from 28 September 2023 to 28 February 2024 | |
20 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
29 May 2019 | PSC04 | Change of details for Mrs Judith Anita Delafield as a person with significant control on 15 November 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
28 May 2019 | CH01 | Director's details changed for Mr Janek Paul Matthews on 1 December 2018 | |
28 May 2019 | PSC01 | Notification of Janek Paul Matthews as a person with significant control on 15 November 2018 | |
28 May 2019 | PSC04 | Change of details for Mr David John Bell as a person with significant control on 15 November 2018 |