- Company Overview for SAILBRIGHT LIMITED (04250907)
- Filing history for SAILBRIGHT LIMITED (04250907)
- People for SAILBRIGHT LIMITED (04250907)
- More for SAILBRIGHT LIMITED (04250907)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
27 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham Surrey CR4 4EE to 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham CR4 4BE on 28 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH03 | Secretary's details changed for Reza Amini Moghadam on 30 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Monica Ligi on 30 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Reza Amini Moghadam on 30 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham Surrey CR4 4EE on 3 September 2014 |