Advanced company searchLink opens in new window

SABA INFRA CARDIFF LIMITED

Company number 03154700

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)
24 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2019 AD01 Registered office address changed from Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 29 July 2019
29 Jul 2019 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR
16 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
11 Feb 2019 PSC05 Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 17/12/2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
18 Dec 2018 AP01 Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018
11 Dec 2018 TM01 Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018
03 Oct 2018 PSC05 Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018
31 May 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from , Oak House Reeds Crescent, Watford, Herts, WD24 4QP to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 26 April 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
11 May 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Feb 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
06 Feb 2017 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
21 Sep 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,165,831
05 Nov 2015 CERTNM Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
14 Oct 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015