Advanced company searchLink opens in new window

SAZAMO BOUTIQUE LTD

Company number 08757044

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
09 Jul 2016 AD01 Registered office address changed from 310 Kilburn High Road London NW6 2DG to 90 Bishop Ken Road Harrow Middlesex HA3 7HW on 9 July 2016
09 Jul 2016 AP01 Appointment of Mr Nail Al Chafey as a director on 1 July 2016
09 Jul 2016 TM01 Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 1 July 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Ali Abdulmelik Riehan Alhussynwy on 10 October 2015
17 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
08 Oct 2015 AP01 Appointment of Mr Ali Abdulmelik Riehan Alhussynwy as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Hassan Khandahari as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Hassan Khandahari as a director on 8 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Feb 2015 TM02 Termination of appointment of Dhilal Khudair as a secretary on 1 February 2015
09 Feb 2015 AP03 Appointment of Mrs Dhilal Khudair as a secretary on 1 February 2015
09 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 AP01 Appointment of Mr Hassan Khandahari as a director on 25 January 2015
09 Feb 2015 TM01 Termination of appointment of Martaza Al Hamadi as a director on 25 January 2015
09 Feb 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted