Advanced company searchLink opens in new window

SAA INTERNATIONAL LIMITED

Company number 06008548

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
23 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
02 Sep 2014 TM01 Termination of appointment of Ferus Aslanov as a director on 31 July 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Feb 2013 AP01 Appointment of Mr Ferus Aslanov as a director
07 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
06 Dec 2012 AP03 Appointment of Mr Sabir Aslanov as a secretary
06 Dec 2012 TM01 Termination of appointment of Harbir Randeva as a director
06 Dec 2012 AD01 Registered office address changed from 8 Portsmouth Avenue Thames Ditton Surrey KT7 0RT on 6 December 2012
22 Mar 2012 TM02 Termination of appointment of Harbir Randeva as a secretary
15 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Sabir Aslanova on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Harbir Randeva on 1 October 2009
20 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Jan 2009 363a Return made up to 24/11/08; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007