Advanced company searchLink opens in new window

SAYFA 2021 LTD

Company number 13044945

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
24 Dec 2021 CERTNM Company name changed sayfa group LTD\certificate issued on 24/12/21
  • RES15 ‐ Change company name resolution on 2021-11-24
24 Dec 2021 CONNOT Change of name notice
09 Dec 2021 PSC04 Change of details for Mr Clive South as a person with significant control on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC04 Change of details for Mr Roy South as a person with significant control on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Clive South on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Roy South on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Roy South on 8 December 2021
09 Dec 2021 PSC04 Change of details for Mr Clive South as a person with significant control on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Clive South on 8 December 2021
09 Dec 2021 PSC04 Change of details for Mr Roy South as a person with significant control on 8 December 2021
17 Sep 2021 PSC07 Cessation of Ken Lynes as a person with significant control on 4 August 2021
16 Sep 2021 AD01 Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks TN15 8QY England to Jubilee House No. 3 Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of Ken Lynes as a director on 4 August 2021
15 Sep 2021 AP01 Appointment of Mr Roy South as a director on 4 August 2021
15 Sep 2021 PSC01 Notification of Clive South as a person with significant control on 4 August 2021
15 Sep 2021 PSC01 Notification of Roy South as a person with significant control on 4 August 2021
15 Sep 2021 AP01 Appointment of Mr Clive South as a director on 4 August 2021
26 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-26
  • GBP 1