- Company Overview for SAOBAI LIMITED (SC359675)
- Filing history for SAOBAI LIMITED (SC359675)
- People for SAOBAI LIMITED (SC359675)
- More for SAOBAI LIMITED (SC359675)
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
|
|
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
|
|
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 |