Advanced company searchLink opens in new window

SABISU LTD

Company number 04370368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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