Advanced company searchLink opens in new window

SABA INFRA DUNDEE LIMITED

Company number 03403327

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
05 Oct 2022 AD01 Registered office address changed from Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 5 October 2022
05 Oct 2022 LIQ01 Declaration of solvency
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
30 Sep 2022 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
01 Sep 2022 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 August 2022
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Aug 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Dec 2020 PSC05 Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020
17 Nov 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 Jul 2019 AA Full accounts made up to 31 December 2018
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
20 Jun 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 Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates