Advanced company searchLink opens in new window

SAUFLON INTERNATIONAL LIMITED

Company number 07670992

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
02 Jun 2021 LIQ01 Declaration of solvency
26 Apr 2021 AD01 Registered office address changed from Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 26 April 2021
21 Apr 2021 600 Appointment of a voluntary liquidator
21 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
08 Dec 2020 TM01 Termination of appointment of Agostino Ricupati as a director on 1 December 2020
08 Dec 2020 TM01 Termination of appointment of Brian George Andrews as a director on 1 December 2020
10 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
30 Jul 2020 CH01 Director's details changed for Mr Agostino Ricupati on 10 October 2019
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Apr 2020 TM01 Termination of appointment of Randal Louis Golden as a director on 29 April 2020
08 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
28 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Jun 2019 PSC05 Change of details for Coopervision Lens Care Limited as a person with significant control on 6 April 2016
04 Sep 2018 TM01 Termination of appointment of Carol Rose Kaufman as a director on 4 September 2018
16 Jul 2018 AP01 Appointment of Mr Brian George Andrews as a director on 12 July 2018
13 Jul 2018 AP01 Appointment of Mr Randal Louis Golden as a director on 12 July 2018
10 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Oct 2017 AP01 Appointment of Mr Agostino Ricupati as a director on 2 October 2017
06 Oct 2017 AP01 Appointment of Mr Richard Michael Cheshire as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Nigel Anton Penfold as a director on 2 October 2017