- Company Overview for SATURN 1 LIMITED (10487217)
- Filing history for SATURN 1 LIMITED (10487217)
- People for SATURN 1 LIMITED (10487217)
- Charges for SATURN 1 LIMITED (10487217)
- More for SATURN 1 LIMITED (10487217)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr Mikis Almanov on 4 November 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Alexander Tarlo on 26 March 2020 | |
21 Nov 2019 | PSC05 | Change of details for Sav Development Ltd as a person with significant control on 18 November 2016 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
19 Nov 2019 | PSC05 | Change of details for Sav Development Ltd as a person with significant control on 10 September 2018 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 6 6 Duke Street London London SW1Y 6BN United Kingdom to 6 Duke Street London SW1Y 6BN on 29 August 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Alexander Tarlo on 10 September 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Vachtangk Potschisvili on 10 September 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Mikis Almanov on 10 September 2018 | |
20 Feb 2019 | MR04 | Satisfaction of charge 104872170001 in full | |
20 Feb 2019 | MR04 | Satisfaction of charge 104872170002 in full | |
20 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
11 Sep 2018 | AD01 | Registered office address changed from C/O Sav Group 40/41 Pall Mall St Jamess London SW1Y 5JQ England to 6 6 Duke Street London London SW1Y 6BN on 11 September 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | MR01 | Registration of charge 104872170001, created on 23 May 2018 | |
31 May 2018 | MR01 | Registration of charge 104872170002, created on 23 May 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates |