Advanced company searchLink opens in new window

DB SATURN INVESTMENTS LIMITED

Company number 02831810

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2012
25 Nov 2011 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 25 November 2011
25 Nov 2011 4.70 Declaration of solvency
25 Nov 2011 600 Appointment of a voluntary liquidator
25 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
10 Nov 2011 SH20 Statement by Directors
10 Nov 2011 CAP-SS Solvency Statement dated 10/11/11
10 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2011 SH19 Statement of capital on 10 November 2011
  • GBP 100.00
16 Sep 2011 TM01 Termination of appointment of Stuart William Clark as a director on 16 September 2011
01 Aug 2011 TM01 Termination of appointment of Rajanbabu Sivanithy as a director
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Oct 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
02 Apr 2009 288c Director's Change of Particulars / stuart clark / 05/03/2009 / HouseName/Number was: 11, now: winchester house; Street was: heath ridge green, now: 1 great winchester street; Post Town was: cobham, now: ; Region was: surrey, now: london; Post Code was: KT11 2QL, now: EC2N 2DB; Secure Officer was: false, now: true
10 Feb 2009 363a Return made up to 31/01/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 December 2007
19 Jan 2009 288a Director appointed stuart william clark
19 Nov 2008 288b Appointment Terminated Director vaughn harman