- Company Overview for SABA INFRA DUNDEE LIMITED (03403327)
- Filing history for SABA INFRA DUNDEE LIMITED (03403327)
- People for SABA INFRA DUNDEE LIMITED (03403327)
- Charges for SABA INFRA DUNDEE LIMITED (03403327)
- Insolvency for SABA INFRA DUNDEE LIMITED (03403327)
- Registers for SABA INFRA DUNDEE LIMITED (03403327)
- More for SABA INFRA DUNDEE LIMITED (03403327)
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) |
---|---|---|---|
03 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024 | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 5 October 2022 | |
05 Oct 2022 | LIQ01 | Declaration of solvency | |
05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AD02 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
01 Sep 2022 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 August 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
17 Dec 2020 | PSC05 | Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 | |
17 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
11 Feb 2019 | PSC05 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AP01 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 | |
03 Oct 2018 | PSC05 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 |