Advanced company searchLink opens in new window

SAOBAI LIMITED

Company number SC359675

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)
11 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2014 DS01 Application to strike the company off the register
12 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Nov 2011 AD01 Registered office address changed from 2 West Street Penicuik EH26 9DL on 21 November 2011
06 Oct 2011 TM01 Termination of appointment of Alexandre Olive as a director
02 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
10 Jul 2009 288a Director appointed catherine fejoz
10 Jul 2009 288a Director appointed alexandre olive
16 Jun 2009 288a Director appointed yves albert marie leonard lemarchand
16 Jun 2009 288a Secretary appointed deans secretaries LIMITED
16 Jun 2009 88(2) Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\
20 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 May 2009 288b Appointment terminated secretary brian reid LTD.
20 May 2009 288b Appointment terminated director stephen george mabbott
14 May 2009 NEWINC Incorporation