Advanced company searchLink opens in new window

SAI NAVIGATION LIMITED

Company number 05382917

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
18 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
17 Aug 2010 CH04 Secretary's details changed for Jm Frederick & Co Ltd on 1 October 2009
17 Aug 2010 CH01 Director's details changed for Vijay Chadhok on 1 October 2009
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 04/03/09; full list of members
25 Mar 2009 363a Return made up to 04/03/08; full list of members
25 Mar 2009 288c Director's Change of Particulars / vijay chadhok / 30/01/2008 / HouseName/Number was: , now: 19; Street was: 34 north hyde road, now: olympic street; Area was: hayes, now: beswick; Post Town was: uxbridge, now: manchester; Region was: middlesex, now: ; Post Code was: UB3 4NE, now: M11 3BH; Country was: , now: united kingdom
13 Mar 2009 363a Return made up to 04/03/07; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 287 Registered office changed on 26/06/07 from: 34 north hyde road hayes middlesex UB3 4NE
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Jul 2006 363s Return made up to 04/03/06; full list of members
25 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
25 Jul 2006 363(287) Registered office changed on 25/07/06
16 Jun 2006 287 Registered office changed on 16/06/06 from: 72 wood end avenue south harrow middlesex HA2 8NT
22 Sep 2005 287 Registered office changed on 22/09/05 from: 52 fairly lane cheetwood manchester M8 8YE
02 Sep 2005 288c Director's particulars changed
19 Aug 2005 288b Secretary resigned
19 Aug 2005 288a New secretary appointed