- 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) |
---|---|---|---|
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Feb 2017 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
18 Jul 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
18 Jul 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
05 Nov 2015 | CERTNM |
Company name changed vinci park dundee LIMITED\certificate issued on 05/11/15
|
|
14 Oct 2015 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
31 Oct 2014 | MISC | Sec 519 | |
23 Oct 2014 | AUD | Auditor's resignation | |
21 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
11 Jan 2013 | AP01 | Appointment of Mr Phillip David Herring as a director |