Advanced company searchLink opens in new window

SAQTA LTD

Company number 07487563

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
05 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 24 Tower Drive Neath Hill Milton Keynes MK14 6HY to 8 Bercham Two Mile Ash Milton Keynes MK8 8HX on 14 March 2017
22 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
10 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Jan 2013 AD01 Registered office address changed from 24 Neath Hill Milton Keynes MK14 6HY England on 24 January 2013
21 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
15 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
29 Nov 2011 CERTNM Company name changed it it LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
29 Nov 2011 TM01 Termination of appointment of Ahmed Musaamil as a director
06 Oct 2011 AD01 Registered office address changed from 25 Tower Drive Neath Hill Milton Keynes Buckinghamshire MK14 6HY United Kingdom on 6 October 2011
18 Feb 2011 AP01 Appointment of Mr Ahmed Mohideen Musaamil as a director
11 Feb 2011 AP01 Appointment of Ahmed Amjath Rahumataullah as a director
11 Jan 2011 TM01 Termination of appointment of Laurence Douglas Adams as a director
10 Jan 2011 NEWINC Incorporation