Advanced company searchLink opens in new window

SAKE NO HANA LIMITED

Company number 05751533

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)
16 Jan 2014 AP01 Appointment of Mr Chad Tappendorf as a director
15 Jan 2014 TM01 Termination of appointment of James Brucculeri as a director
25 Jun 2013 CERTNM Company name changed cha cha no hana LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
21 Jun 2013 AA Full accounts made up to 26 May 2012
17 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Niall Howard as a director
09 Jan 2013 AP01 Appointment of Mr James Brucculeri as a director
09 Jan 2013 AP01 Appointment of Mr James John Sullivan as a director
02 Jan 2013 TM01 Termination of appointment of Mohamed Al-Husseiny as a director
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
12 Jul 2011 AP01 Appointment of Mr Mohamed Badawy Al-Husseiny as a director
12 Jul 2011 AP01 Appointment of Mr Khadem Al-Qubaisi as a director
11 Jul 2011 TM01 Termination of appointment of James Barber as a director
11 Jul 2011 TM01 Termination of appointment of Evgeny Lebedev as a director
11 Jul 2011 TM02 Termination of appointment of Alastair Tulloch as a secretary
06 Jul 2011 AP01 Appointment of Mr Niall Mcleod Howard as a director
06 Jul 2011 AD01 Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE on 6 July 2011
06 Jul 2011 AP03 Appointment of Marilyn Benjamin as a secretary
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
16 Nov 2010 AA Full accounts made up to 31 December 2009