Advanced company searchLink opens in new window

SAABRUS 9 LIMITED

Company number 06242534

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 30 May 2017
10 Jul 2017 PSC04 Change of details for Ms Anshu Bahanda as a person with significant control on 23 March 2017
29 Jun 2017 PSC01 Notification of Anshu Bahanda as a person with significant control on 23 March 2017
29 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Jun 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 March 2017
26 Jun 2017 AP04 Appointment of Eacotts International Limited as a secretary on 23 March 2017
16 May 2017 AA Total exemption full accounts made up to 30 May 2016
30 Mar 2017 TM01 Termination of appointment of Sundeep Bahanda as a director on 23 March 2017
17 Feb 2017 CH01 Director's details changed for Anshu Bahanda on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Sundeep Bahanda on 16 February 2017
16 Feb 2017 AD01 Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER England to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 16 February 2017
16 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
24 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
17 Jan 2016 AD01 Registered office address changed from 2 Sloane Court East London SW3 4TF to 14 Hackwood Robertsbridge East Sussex TN32 5ER on 17 January 2016
25 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
25 May 2015 CH01 Director's details changed for Anshu Bahanda on 1 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Aug 2014 TM02 Termination of appointment of Colin Lewin as a secretary on 8 July 2014
03 Aug 2014 CH01 Director's details changed for Ansuh Bahanda on 11 May 2014
10 Jun 2014 CERTNM Company name changed aabru india LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution