Advanced company searchLink opens in new window

SATWAY LIMITED

Company number 05011695

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
07 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
14 Dec 2009 AAMD Amended total exemption small company accounts made up to 31 December 2008
03 Dec 2009 SH10 Particulars of variation of rights attached to shares
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Nov 2009 CH01 Director's details changed for Mr Michael Frenzel on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Miss Nadia Minkoff on 1 October 2009
11 Aug 2009 288c Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
14 Jan 2009 363a Return made up to 09/01/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 09/01/08; full list of members
22 Aug 2007 AA Accounts made up to 31 December 2006
11 Jan 2007 363a Return made up to 09/01/07; full list of members
16 Oct 2006 AA Accounts made up to 31 December 2005
09 Feb 2006 225 Accounting reference date shortened from 30/06/06 to 31/12/05
01 Feb 2006 363a Return made up to 09/01/06; full list of members
29 Dec 2005 288c Secretary's particulars changed
18 Aug 2005 287 Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG
18 Aug 2005 288a New director appointed
18 Aug 2005 288a New director appointed
18 Aug 2005 288b Director resigned