- Company Overview for SAHE UK LIMITED (08752957)
- Filing history for SAHE UK LIMITED (08752957)
- People for SAHE UK LIMITED (08752957)
- More for SAHE UK LIMITED (08752957)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2016 | DS01 | Application to strike the company off the register | |
10 Feb 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
08 Sep 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-04-14
|
|
07 Apr 2015 | AP01 | Appointment of Jonathan Paul Kirby as a director on 4 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Christopher George Rylatt as a director on 4 March 2015 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AP01 | Appointment of Iain David Johns as a director | |
27 Mar 2014 | AP01 | Appointment of Christopher George Rylatt as a director | |
27 Mar 2014 | TM01 | Termination of appointment of David Heaney as a director | |
11 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 | |
30 Oct 2013 | AP02 | Appointment of Btc Directors S.A. as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Alan Cable as a director | |
30 Oct 2013 | AP01 | Appointment of Mr David Michael Heaney as a director | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|