Advanced company searchLink opens in new window

SATLITE LTD

Company number 05901331

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
01 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
27 Aug 2013 AD01 Registered office address changed from Windsor House Unit 1-3 1270 London Road Norbury London SW16 4DH on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Shameer Adam Hossenbux on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Farah Mariam Hossenbux on 27 August 2013
27 Aug 2013 CH03 Secretary's details changed for Shameer Adam Hossenbux on 27 August 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
29 Dec 2011 MG01 Duplicate mortgage certificatecharge no:3
22 Dec 2011 MG01 Duplicate mortgage certificatecharge no:3
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
09 Feb 2011 CERTNM Company name changed sat lite ensured LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2010-12-15
13 Dec 2010 CONNOT Change of name notice
20 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Shameer Adam Hossenbux on 9 August 2010
20 Sep 2010 CH01 Director's details changed for Farah Mariam Hossenbux on 9 August 2010