- Company Overview for SAFFRON TAKE HOME LIMITED (09104251)
- Filing history for SAFFRON TAKE HOME LIMITED (09104251)
- People for SAFFRON TAKE HOME LIMITED (09104251)
- More for SAFFRON TAKE HOME LIMITED (09104251)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2015 | AD01 | Registered office address changed from 20 Foyle Street Sunderland SR1 1LE to 194 Chester Road 1st Floor Flat Sunderland SR4 7HE on 24 May 2015 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of Rassel Miah as a director on 15 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Jilani Abdul as a director on 15 July 2014 | |
26 Jun 2014 | NEWINC |
Incorporation
|