Advanced company searchLink opens in new window

SAANE LTD

Company number 06419747

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
11 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Jun 2013 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 June 2013
08 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
05 Nov 2012 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Mar 2012 AD01 Registered office address changed from 44 Willow Way Christchurch Dorset BH23 1LA United Kingdom on 26 March 2012
08 Mar 2012 AD01 Registered office address changed from 47 Bargates Christchurch Dorset BH23 1QD on 8 March 2012
01 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Roser Bosch Casademont on 1 October 2010
06 Sep 2010 AAMD Amended accounts made up to 30 November 2009
19 May 2010 AAMD Amended accounts made up to 30 November 2008
24 Feb 2010 AAMD Amended accounts made up to 30 November 2008
10 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Roser Bosch Casademont on 1 October 2009
09 Dec 2009 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009
03 Sep 2009 AA Total exemption full accounts made up to 30 November 2008