Advanced company searchLink opens in new window

SAINS INTERIORS LTD

Company number 08649087

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
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
  • GBP 1
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