Advanced company searchLink opens in new window

SABLINE LIMITED

Company number 08265773

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 AA Micro company accounts made up to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
25 Aug 2018 AA Unaudited abridged accounts made up to 31 October 2017
10 Apr 2018 CH03 Secretary's details changed for Mr Timothy De Rosen on 4 April 2018
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 CS01 Confirmation statement made on 23 October 2017 with no updates
31 Jan 2018 AD01 Registered office address changed from 45 Hollybush Road Cardiff South Glamorgan CF23 6TZ to Kemp House City Road London EC1V 2NX on 31 January 2018
24 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Apr 2017 AP01 Appointment of Mr Paul Joseph Sheals as a director on 1 April 2017
14 Feb 2017 TM01 Termination of appointment of Harry Alexander Hind Rosen as a director on 1 February 2017
28 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
17 Sep 2016 AA Micro company accounts made up to 31 October 2015
31 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
18 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
19 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
19 Feb 2013 AP01 Appointment of Mr Timothy Neil David De Rosen as a director
19 Feb 2013 TM01 Termination of appointment of Timothy De Rosen as a director