- Company Overview for DB SATURN INVESTMENTS LIMITED (02831810)
- Filing history for DB SATURN INVESTMENTS LIMITED (02831810)
- People for DB SATURN INVESTMENTS LIMITED (02831810)
- Insolvency for DB SATURN INVESTMENTS LIMITED (02831810)
- More for DB SATURN INVESTMENTS LIMITED (02831810)
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) |
---|---|---|---|
15 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
25 Nov 2011 | AD01 | Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 25 November 2011 | |
25 Nov 2011 | 4.70 | Declaration of solvency | |
25 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | SH20 | Statement by Directors | |
10 Nov 2011 | CAP-SS | Solvency Statement dated 10/11/11 | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | SH19 |
Statement of capital on 10 November 2011
|
|
16 Sep 2011 | TM01 | Termination of appointment of Stuart William Clark as a director on 16 September 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Rajanbabu Sivanithy as a director | |
18 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Aug 2009 | 288c | Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec | |
21 Aug 2009 | 288c | Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite | |
03 Apr 2009 | 288c | Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr | |
02 Apr 2009 | 288c | Director's Change of Particulars / stuart clark / 05/03/2009 / HouseName/Number was: 11, now: winchester house; Street was: heath ridge green, now: 1 great winchester street; Post Town was: cobham, now: ; Region was: surrey, now: london; Post Code was: KT11 2QL, now: EC2N 2DB; Secure Officer was: false, now: true | |
10 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
19 Jan 2009 | 288a | Director appointed stuart william clark | |
19 Nov 2008 | 288b | Appointment Terminated Director vaughn harman |