- Company Overview for SAWS LIMITED (05229207)
- Filing history for SAWS LIMITED (05229207)
- People for SAWS LIMITED (05229207)
- More for SAWS LIMITED (05229207)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2016 | DS01 | Application to strike the company off the register | |
14 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
14 Feb 2015 | CH01 | Director's details changed for Mr Billy Himmat Selhi on 1 November 2012 | |
15 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Nov 2014 | AD01 | Registered office address changed from 2 Brook Street Cromer Norfolk NR27 9EY to 7 Wissey Way Ely Cambridgeshire CB6 2WN on 15 November 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD01 | Registered office address changed from C/O Mpc Limited 8 Crossways Silwood Road Ascot Berkshire SL5 0PY England on 4 July 2014 | |
04 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AD01 | Registered office address changed from C/O Billy Selhi 69 Oxgate Gardens London NW2 6EA United Kingdom on 20 June 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
03 Mar 2013 | TM02 | Termination of appointment of Jagjit Mittmann as a secretary | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
18 Feb 2012 | CH01 | Director's details changed for Mr Billy Himmat Selhi on 17 February 2012 | |
18 Feb 2012 | AD01 | Registered office address changed from C/O J K Mittmann 69 Oxgate Gardens London NW2 6EA United Kingdom on 18 February 2012 | |
04 Aug 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from 2 Brook Street Cromer Norfolk NR27 9EY on 23 December 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders |