Advanced company searchLink opens in new window

SAB (HR) LTD

Company number 08048996

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)
03 Jun 2024 WU07 Progress report in a winding up by the court
20 May 2023 WU07 Progress report in a winding up by the court
07 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 7 March 2023
03 May 2022 WU07 Progress report in a winding up by the court
27 Apr 2021 WU07 Progress report in a winding up by the court
30 May 2020 WU07 Progress report in a winding up by the court
22 May 2019 AD01 Registered office address changed from Unit 1050 Tattersett Business Park Cummings Road Tattersett Business Park Fakenham NR21 7RG England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 22 May 2019
21 May 2019 WU04 Appointment of a liquidator
07 Mar 2019 COCOMP Order of court to wind up
02 Mar 2019 COCOMP Order of court to wind up
15 Feb 2019 PSC02 Notification of The Swaine Adeney Group Limited as a person with significant control on 18 February 2018
30 Jul 2018 AA Micro company accounts made up to 30 October 2017
01 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of David Albon as a director on 18 February 2018
28 Feb 2018 TM01 Termination of appointment of David Albon as a director on 18 February 2018
18 Feb 2018 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Unit 1050 Tattersett Business Park Cummings Road Tattersett Business Park Fakenham NR21 7RG on 18 February 2018
03 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 October 2017
03 Dec 2017 MR04 Satisfaction of charge 1 in full
01 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Sep 2016 AP01 Appointment of Ms Hongmei Chen as a director on 6 September 2016
25 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
25 Jul 2016 TM01 Termination of appointment of Susan Elizabeth Collinge as a director on 1 July 2016