Advanced company searchLink opens in new window

SABAN BRANDS UK LTD

Company number 08653759

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
21 Jun 2019 AA Accounts for a small company made up to 31 December 2018
03 Jun 2019 TM01 Termination of appointment of Janet Rho Hsu as a director on 14 September 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
19 Feb 2018 RP04CH04 Second filing to change the details of The Briars Group Limited as a secretary
30 Jan 2018 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 19/02/2018
30 Jan 2018 AD01 Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 30 January 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
26 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of William Harold Kehoe as a director on 16 June 2016
01 Sep 2016 TM01 Termination of appointment of Rami Sam Yanni as a director on 15 July 2016
11 May 2016 AA Full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
04 Nov 2015 CH01 Director's details changed for Rami Sam Yanni on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Scott Howard Rosenbaum on 3 November 2015
03 Nov 2015 CH01 Director's details changed for Janet Rho Hsu on 3 November 2015
26 Oct 2015 AP01 Appointment of Janet Rho Hsu as a director on 10 August 2015
26 Oct 2015 AP01 Appointment of Scott Howard Rosenbaum as a director on 1 September 2015
23 Oct 2015 TM01 Termination of appointment of Michael Bayer as a director on 22 July 2015
23 Oct 2015 TM01 Termination of appointment of Elie Melech Dekel as a director on 22 June 2015
06 May 2015 AA Full accounts made up to 31 December 2014