Advanced company searchLink opens in new window

SAGANI LIMITED

Company number 05497881

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 125
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
  • RES13 ‐ Allot shares article 4 disapply 01/08/2009
03 Aug 2009 363a Return made up to 04/07/09; full list of members
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association