Advanced company searchLink opens in new window

SABRI TECHNOLOGIES (UK) LIMITED

Company number 06040644

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AD01 Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD on 18 April 2012
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 50
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 30 January 2012
23 Jun 2011 AA Total exemption small company accounts made up to 31 January 2010
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
11 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Sheikh Moin-Ud-Din Sabri on 1 October 2009
19 Jun 2009 AA Accounts made up to 31 January 2009
12 Jun 2009 AA Accounts made up to 31 January 2008
12 Mar 2009 363a Return made up to 03/01/09; full list of members
11 Sep 2008 363a Return made up to 03/01/08; full list of members
03 Jun 2007 288c Secretary's particulars changed
13 Mar 2007 88(2)R Ad 03/01/07--------- £ si 49@1=49 £ ic 1/50
27 Feb 2007 288a New director appointed