Advanced company searchLink opens in new window

SAJ BUSINESS LIMITED

Company number 11781602

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
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