- Company Overview for SABINOHN ENGINEERING LIMITED (06145737)
- Filing history for SABINOHN ENGINEERING LIMITED (06145737)
- People for SABINOHN ENGINEERING LIMITED (06145737)
- More for SABINOHN ENGINEERING LIMITED (06145737)
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 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2012-03-16
|
|
29 Feb 2012 | AD01 | Registered office address changed from 94 Peverel Road Cambridge Cambridgeshire CB5 8RJ on 29 February 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 19 Abbeyville Park Whiteabbey Newtonabbey Co Antrim BT37 0AH on 3 January 2012 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
24 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jul 2010 | CH01 | Director's details changed for John Mckinley on 1 October 2009 | |
24 Jul 2010 | AD02 | Register inspection address has been changed | |
20 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 363a | Return made up to 08/03/08; full list of members | |
30 Apr 2007 | 288b | Secretary resigned | |
30 Apr 2007 | 287 | Registered office changed on 30/04/07 from: 8 the plain thornbury bristol BS35 2AG |