- Company Overview for SABISU LTD (04370368)
- Filing history for SABISU LTD (04370368)
- People for SABISU LTD (04370368)
- More for SABISU LTD (04370368)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Karl Eric Johnsen as a director on 22 March 2021 | |
13 Apr 2021 | AP01 | Appointment of Ms Chantelle Yvette Breithaupt as a director on 22 March 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Aug 2019 | AP03 | Appointment of Richard Claye as a secretary on 13 June 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Antonio Jose Pietri as a director on 13 June 2019 | |
22 Aug 2019 | AP01 | Appointment of Frederic George Hammond as a director on 13 June 2019 | |
22 Aug 2019 | AP01 | Appointment of Director Karl Eric Johnsen as a director on 13 June 2019 | |
22 Aug 2019 | PSC02 | Notification of Aspentech Ltd. as a person with significant control on 13 June 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Timothy Joseph Sharpe as a director on 13 June 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Joanne Sharpe as a secretary on 13 June 2019 | |
22 Aug 2019 | PSC07 | Cessation of Timothy Joseph Sharpe as a person with significant control on 13 June 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 7 Lindisfarne Close Sale Cheshire M33 3RB to C2 Reading International Business Park C2 Reading International Business Park Basingstoke Road Reading RG2 6DT on 22 August 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates |