- Company Overview for SACHAB LIMITED (06630114)
- Filing history for SACHAB LIMITED (06630114)
- People for SACHAB LIMITED (06630114)
- More for SACHAB LIMITED (06630114)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
14 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ England to Mill Cottage Mill Cottage Oare Road Faversham Kent ME13 7TJ on 14 February 2020 | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Sarah Louise Barber as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Sacha Barber as a person with significant control on 6 April 2016 | |
10 May 2017 | AP01 | Appointment of Mrs Sarah Louise Barber as a director on 1 August 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
15 Jul 2016 | CH01 | Director's details changed for Mr Sacha Barber on 9 February 2016 | |
15 Jul 2016 | CH03 | Secretary's details changed for Mrs Sarah Louise Barber on 9 February 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP to 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ on 2 October 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |