Advanced company searchLink opens in new window

DB UK (SATURN) LIMITED

Company number 04353535

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 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 Winchester House 1 Great Winchester Street London EC2N 2DB 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
16 Sep 2011 TM01 Termination of appointment of Stuart William Clark as a director on 16 September 2011
20 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
18 Feb 2011 AP01 Appointment of Mr Christopher Andrew John Goldsbrough as a director
27 Sep 2010 AA Full accounts made up to 31 December 2009
08 Sep 2010 TM01 Termination of appointment of Mark Mcgiddy as a director
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
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
23 Feb 2009 288c Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
10 Feb 2009 288a Director appointed stuart william clark
05 Feb 2009 AA Full accounts made up to 31 December 2007
27 Feb 2008 288a Director appointed mr mark andrew mcgiddy