- Company Overview for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
- Filing history for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
- People for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
- Charges for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
- Insolvency for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
- More for SAI GLOBAL UK HOLDINGS LIMITED (04230222)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 10 April 2024 | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | LIQ01 | Declaration of solvency | |
03 Aug 2023 | TM01 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 | |
20 Jun 2023 | AP01 | Appointment of Mrs Catherine Salisbury as a director on 16 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
30 Aug 2022 | AP01 | Appointment of Mr Ross Mccluskey as a director on 17 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 | |
29 Jul 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from Academy Place Brook Street Brentwood CM14 5NQ England to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 28 July 2022 | |
07 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
11 Feb 2022 | AP01 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 | |
29 Nov 2021 | AP01 | Appointment of Mr Robert Alan Van Dorp as a director on 7 September 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Academy Place Brook Street Brentwood CM14 5NQ on 29 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Julian Charles Burge as a director on 7 September 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Anthony Joseph Grzyb as a director on 7 September 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Peter Wruble Granat as a director on 7 September 2021 | |
29 Nov 2021 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 31 October 2021 | |
29 Nov 2021 | TM02 | Termination of appointment of Hean Siew as a secretary on 31 October 2021 | |
11 Aug 2021 | AA | Full accounts made up to 30 June 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
24 Jul 2020 | AA | Full accounts made up to 30 June 2019 |