Advanced company searchLink opens in new window

SAPTASRIAN LIMITED

Company number SC493884

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)
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