Advanced company searchLink opens in new window

SAHIL ENTERPRISE LIMITED

Company number SC394334

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AD01 Registered office address changed from 21/23 Dalry Road Edinburgh EH11 2BQ to 11 Broomhouse Market Edinburgh EH11 3UU on 25 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2016 CH01 Director's details changed for Tusif Hussain on 28 October 2016
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
14 Jun 2011 AP03 Appointment of Shazad Islam as a secretary
14 Jun 2011 AP01 Appointment of Tusif Hussain as a director
28 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
28 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
25 Feb 2011 NEWINC Incorporation