Advanced company searchLink opens in new window

SATIN NIGHT LIMITED

Company number 06578375

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
06 Jul 2015 AD01 Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
03 Jul 2015 AD01 Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 AD01 Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street London SE1 1NL United Kingdom to 93-95 Borough High Street 1St Floor London SE1 1NL on 24 July 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Oct 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
09 Oct 2013 TM01 Termination of appointment of Pascale Laeser as a director
09 Oct 2013 AP01 Appointment of Mrs Jessica Chapelain as a director
09 Oct 2013 AP01 Appointment of Mr Sebastien Raynal as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2013 AD01 Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom on 24 January 2013
12 Dec 2012 TM02 Termination of appointment of Cbc Company Secretary Ltd as a secretary
14 Nov 2012 AP01 Appointment of Mrs Pascale Laeser as a director
14 Nov 2012 TM01 Termination of appointment of Sebastien Raynal as a director
14 Nov 2012 TM01 Termination of appointment of Jessica Chapelain as a director
28 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
15 Feb 2012 AP04 Appointment of Cbc Company Secretary Ltd as a secretary
15 Feb 2012 TM02 Termination of appointment of Eikos International Ltd as a secretary
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Oct 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders