Advanced company searchLink opens in new window

SAAF INTERNATIONAL LTD

Company number 06065951

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)
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
  • GBP 50,090
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,090
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
  • GBP 50,090
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