Advanced company searchLink opens in new window

SAILBRIGHT LIMITED

Company number 04250907

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Sep 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
11 Nov 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
12 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Oct 2014 AD01 Registered office address changed from 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham Surrey CR4 4EE to 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham CR4 4BE on 28 October 2014
30 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
30 Sep 2014 CH03 Secretary's details changed for Reza Amini Moghadam on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Monica Ligi on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Reza Amini Moghadam on 30 September 2014
03 Sep 2014 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 341 London Road Justin Plaza 2 3Rd Floor Suite 6 Mitcham Surrey CR4 4EE on 3 September 2014