Advanced company searchLink opens in new window

SAATHI COMMUNITY ENTERPRISE CIC

Company number 10093746

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 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2018 TM01 Termination of appointment of Azizur Rehman as a director on 15 June 2018
02 Mar 2018 TM01 Termination of appointment of Mohammed Asad Bahadur as a director on 1 March 2018
02 Mar 2018 PSC07 Cessation of Mohammed Asad Bahadur as a person with significant control on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from C/O 9 Ramsden Street Huddersfield HD1 2SX England to PO Box HD1 4ER 9 Toller Drive Greenhead Road Bradford West Yorkshire BD9 5NU on 2 March 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AD01 Registered office address changed from Al-Hikmah Centre, 28, Indian Muslim Welfare Societ Track Road Batley WF17 7AA United Kingdom to C/O 9 Ramsden Street Huddersfield HD1 2SX on 30 December 2017
30 Dec 2017 TM01 Termination of appointment of Portia Elizabeth Andrea Roberts-Popham as a director on 17 December 2017
11 Sep 2017 CH01 Director's details changed for Ms Portia Robberts-Popham on 11 September 2017
11 Sep 2017 TM01 Termination of appointment of Mukhtar Ahmed as a director on 11 September 2017
11 Sep 2017 PSC07 Cessation of Kurshid Siddique as a person with significant control on 11 September 2017
25 May 2017 TM01 Termination of appointment of Kurshid Siddique as a director on 10 May 2017
08 May 2017 ANNOTATION Rectified The form TM01 was removed from the public register on 25/07/2017 as the information was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate and was forged.
08 May 2017 ANNOTATION Rectified The form TM01 was removed from the public register on 25/07/2017 as the information was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate and was forged.
05 May 2017 ANNOTATION Rectified The form TM01 was removed from the public register on 25/07/2017 as the information was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate and was forged.
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
20 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
19 Apr 2017 AP01 Appointment of Ms Portia Robberts-Popham as a director on 19 April 2017
11 Apr 2017 AP01 Appointment of Mr Azizur Rehman as a director on 11 April 2017
10 Apr 2017 AP01 Appointment of Mr Mukhtar Ahmed as a director on 10 April 2017
10 Apr 2017 AP01 Appointment of Mr Mohammed Asad Bahadur as a director on 10 April 2017
10 Apr 2017 TM01 Termination of appointment of Shabnum Bahadur as a director on 10 April 2017
06 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
06 Dec 2016 CICCON Change of name
06 Dec 2016 CONNOT Change of name notice