- Company Overview for SA RE GA MA UK LTD (05880430)
- Filing history for SA RE GA MA UK LTD (05880430)
- People for SA RE GA MA UK LTD (05880430)
- Charges for SA RE GA MA UK LTD (05880430)
- More for SA RE GA MA UK LTD (05880430)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2010 | DS01 | Application to strike the company off the register | |
23 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
17 Aug 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
07 Nov 2008 | 363a | Return made up to 18/07/08; full list of members | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
22 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2008 | 288a | Director appointed baldev raj | |
03 Mar 2008 | 288a | Secretary appointed aarash suri | |
03 Mar 2008 | 288b | Appointment Terminated Secretary pranuila suri | |
03 Mar 2008 | 288b | Appointment Terminated Director sheetal suri | |
15 Nov 2007 | 363a | Return made up to 18/07/07; full list of members | |
15 Nov 2007 | 288c | Director's particulars changed | |
03 Aug 2007 | 288b | Secretary resigned | |
18 Jul 2007 | CERTNM | Company name changed sensational flowers LIMITED\certificate issued on 18/07/07 | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 199 lady margaret road southall middlesex UB1 2PT | |
08 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 88(2)R | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 | |
19 Jul 2006 | 288b | Director resigned | |
18 Jul 2006 | NEWINC | Incorporation |