- Company Overview for SALEABLE DIRECT LIMITED (05763485)
- Filing history for SALEABLE DIRECT LIMITED (05763485)
- People for SALEABLE DIRECT LIMITED (05763485)
- More for SALEABLE DIRECT LIMITED (05763485)
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
|
|
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
|
|
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 |