Advanced company searchLink opens in new window

SALEABLE DIRECT LIMITED

Company number 05763485

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AP01 Appointment of Mr Raja Hayat as a director
03 Jan 2013 AD01 Registered office address changed from Suite 1 Floor2 08 Lower Ormond Street Manchester Lancashire M1 5QF United Kingdom on 3 January 2013
03 Jan 2013 TM01 Termination of appointment of Imran Ahmed as a director
19 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
19 Nov 2012 AD02 Register inspection address has been changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom
17 Nov 2012 AD04 Register(s) moved to registered office address
06 Nov 2012 TM01 Termination of appointment of Raja Hayat as a director
15 Oct 2012 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 15 October 2012
12 Oct 2012 AP01 Appointment of Mr Imran Rashid Ahmed as a director
23 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 May 2012 AD02 Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom
15 Mar 2012 CERTNM Company name changed smart office supplies LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
13 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Mar 2012 AP01 Appointment of Mr Raja Hayat as a director
13 Mar 2012 TM01 Termination of appointment of Jayendra Wara as a director
13 Mar 2012 TM02 Termination of appointment of Karen Conjamalay as a secretary
13 Mar 2012 TM01 Termination of appointment of Nitesh Kukadia as a director