Advanced company searchLink opens in new window

SAUBELL LIMITED

Company number 00964700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
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