- Company Overview for SAFFRON GARDEN LIMITED (11203384)
- Filing history for SAFFRON GARDEN LIMITED (11203384)
- People for SAFFRON GARDEN LIMITED (11203384)
- More for SAFFRON GARDEN LIMITED (11203384)
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) |
---|---|---|---|
11 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Mar 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE United Kingdom to 11 Whittlebury Close Northampton NN2 8NH on 12 December 2019 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
21 Sep 2018 | PSC01 | Notification of Naz Islam as a person with significant control on 13 February 2018 | |
21 Sep 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 13 February 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Naz Islam as a director on 13 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Michael Duke as a director on 13 February 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|