Advanced company searchLink opens in new window

SAHE UK LIMITED

Company number 08752957

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2