- Company Overview for SATLITE LTD (05901331)
- Filing history for SATLITE LTD (05901331)
- People for SATLITE LTD (05901331)
- Charges for SATLITE LTD (05901331)
- More for SATLITE LTD (05901331)
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
|
|
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
|
|
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
|
|
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
|
|
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 |