- Company Overview for SAB PRODUCT GROUP LTD (NI647411)
- Filing history for SAB PRODUCT GROUP LTD (NI647411)
- People for SAB PRODUCT GROUP LTD (NI647411)
- Charges for SAB PRODUCT GROUP LTD (NI647411)
- More for SAB PRODUCT GROUP LTD (NI647411)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
10 Jan 2025 | CH01 | Director's details changed for David Robert Kerr on 10 January 2025 | |
08 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Jan 2025 | PSC05 | Change of details for Razor Group Acquisition Viii Ltd as a person with significant control on 29 October 2021 | |
01 Nov 2024 | AP01 | Appointment of David Robert Kerr as a director on 30 October 2024 | |
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Sep 2024 | DS02 | Withdraw the company strike off application | |
26 Jul 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2024 | DS01 | Application to strike the company off the register | |
08 Mar 2024 | MR01 | Registration of charge NI6474110001, created on 28 February 2024 | |
08 Mar 2024 | MR01 | Registration of charge NI6474110002, created on 28 February 2024 | |
28 Feb 2024 | MA | Memorandum and Articles of Association | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
25 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
09 Nov 2021 | AAMD | Amended accounts made up to 31 August 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 66 Belgrano Ahoghill Ballymena Antrim BT42 2QQ Northern Ireland to 2-14 East Bridge Street Belfast BT1 3NQ on 5 November 2021 | |
04 Nov 2021 | PSC07 | Cessation of Stephen Andrew Black as a person with significant control on 29 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Christoph Felix Gamon as a director on 29 October 2021 |