- Company Overview for SAJ BUSINESS LIMITED (11781602)
- Filing history for SAJ BUSINESS LIMITED (11781602)
- People for SAJ BUSINESS LIMITED (11781602)
- Insolvency for SAJ BUSINESS LIMITED (11781602)
- More for SAJ BUSINESS LIMITED (11781602)
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) |
---|---|---|---|
09 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | AD01 | Registered office address changed from 39 Raymond Avenue London E18 2HF England to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 1 April 2022 | |
21 Mar 2022 | LIQ02 | Statement of affairs | |
21 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | PSC04 | Change of details for Mr Ibrahim Yusuf as a person with significant control on 10 March 2021 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Ibrahim Yusuf on 10 March 2021 | |
30 Jan 2022 | TM01 | Termination of appointment of Nabil Zahid as a director on 10 March 2021 | |
30 Jan 2022 | PSC07 | Cessation of Nabil Zahid as a person with significant control on 10 March 2021 | |
30 Jan 2022 | PSC01 | Notification of Ibrahim Yusuf as a person with significant control on 10 March 2021 | |
30 Jan 2022 | AP01 | Appointment of Mr Ibrahim Yusuf as a director on 10 March 2021 | |
19 Jan 2022 | PSC01 | Notification of Nabil Zahid as a person with significant control on 5 March 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Sajid Munir as a director on 5 March 2021 | |
19 Jan 2022 | PSC07 | Cessation of Sajid Munir as a person with significant control on 5 March 2021 | |
19 Jan 2022 | AP01 | Appointment of Mr Nabil Zahid as a director on 5 March 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
29 Apr 2021 | AD01 | Registered office address changed from 145 Olive Road London E13 9PU United Kingdom to 39 Raymond Avenue London E18 2HF on 29 April 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
19 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off |