- Company Overview for SAAF INTERNATIONAL LTD (06065951)
- Filing history for SAAF INTERNATIONAL LTD (06065951)
- People for SAAF INTERNATIONAL LTD (06065951)
- Charges for SAAF INTERNATIONAL LTD (06065951)
- More for SAAF INTERNATIONAL LTD (06065951)
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) |
---|---|---|---|
07 Jul 2022 | MR01 | Registration of charge 060659510008, created on 30 June 2022 | |
01 Sep 2021 | MR04 | Satisfaction of charge 060659510006 in full | |
01 Sep 2021 | MR04 | Satisfaction of charge 060659510007 in full | |
04 Nov 2019 | MR01 | Registration of charge 060659510007, created on 4 November 2019 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2013 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
20 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O the Brand Cloud Limited 15 Inkerman Way Denby Dale Huddersfield HD8 8UU to C/O Nature's Dream Limited Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on 28 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of David William Figg as a secretary on 20 August 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Lisa Jane Brown as a director on 10 July 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
15 Jul 2014 | MR01 | Registration of charge 060659510006, created on 10 July 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Dec 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2013 | AP03 | Appointment of Mr David William Figg as a secretary | |
24 Oct 2013 | AD01 | Registered office address changed from C/O the Brand Cloud Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 24 October 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Mahvash Hussain Gambles as a director | |
16 Mar 2012 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 16 March 2012 |