- Company Overview for SAGANI LIMITED (05497881)
- Filing history for SAGANI LIMITED (05497881)
- People for SAGANI LIMITED (05497881)
- Charges for SAGANI LIMITED (05497881)
- Insolvency for SAGANI LIMITED (05497881)
- More for SAGANI LIMITED (05497881)
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 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
14 Apr 2014 | AD01 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 14 April 2014 | |
11 Apr 2014 | 4.70 | Declaration of solvency | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AA | Full accounts made up to 31 July 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Apr 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from Hampton House Unit 3D Regal Way Watford Hertfordshire WD24 4JY England on 9 February 2012 | |
11 Jan 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
03 May 2011 | AA | Full accounts made up to 31 July 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
01 Nov 2010 | 88(2) | Capitals not rolled up | |
16 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Eibhlin Theresa O'donnell on 4 July 2010 | |
07 Jan 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
10 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Aug 2009 | 288a | Director appointed eibhlin theresa o'donnell | |
11 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|