- Company Overview for SAINS INTERIORS LTD (08649087)
- Filing history for SAINS INTERIORS LTD (08649087)
- People for SAINS INTERIORS LTD (08649087)
- Insolvency for SAINS INTERIORS LTD (08649087)
- More for SAINS INTERIORS LTD (08649087)
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) |
---|---|---|---|
08 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2017 | AD01 | Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 6 June 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 2 March 2017 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2017 | AP01 | Appointment of Mr Krishna Dutt as a director on 9 January 2016 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2016 | AD01 | Registered office address changed from 5 High Street Yiewsley West Drayton UB7 7QG England to 27 Old Gloucester Street London WC1N 3AX on 1 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Krishnan Dutt as a director on 10 October 2016 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2016 | AD01 | Registered office address changed from 34 East Road West Drayton Middlesex UB7 9EZ to 5 High Street Yiewsley West Drayton UB7 7QG on 29 May 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Krishnan Dutt on 1 August 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Sukhvinder Kaur as a director on 1 September 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Krisnan Dutt on 1 September 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Krisnan Dutt as a director on 1 August 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off |