- Company Overview for SAPTASRIAN LIMITED (SC493884)
- Filing history for SAPTASRIAN LIMITED (SC493884)
- People for SAPTASRIAN LIMITED (SC493884)
- More for SAPTASRIAN LIMITED (SC493884)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC01 | Notification of Poonam Haridas as a person with significant control on 14 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Narsinha Krishnaya Kotwal as a person with significant control on 14 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Ms. Sharmishtha Narasinha Kotwal as a director on 14 January 2019 | |
12 Jan 2019 | CH01 | Director's details changed for Narasimha Kotwal on 1 January 2019 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Nakul Haridas on 28 December 2018 | |
12 Jan 2019 | CH01 | Director's details changed for Mr Nakul Haridas on 18 December 2018 | |
12 Jan 2019 | PSC04 | Change of details for Mr Narasimha Krishnaiya Kotwal as a person with significant control on 2 October 2017 | |
22 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 43 Bowes Place Edinburgh Midlothian EH16 4WL on 7 March 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Poonam Haridas on 23 August 2016 | |
23 Jan 2017 | CH01 | Director's details changed for Nakul Haridas on 23 August 2016 | |
23 Jan 2017 | CH03 | Secretary's details changed for Poonam Haridas on 23 August 2016 |