- Company Overview for SAPORI WOBURN LTD (06440471)
- Filing history for SAPORI WOBURN LTD (06440471)
- People for SAPORI WOBURN LTD (06440471)
- Charges for SAPORI WOBURN LTD (06440471)
- Insolvency for SAPORI WOBURN LTD (06440471)
- More for SAPORI WOBURN LTD (06440471)
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) |
---|---|---|---|
10 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
26 Jun 2019 | AD01 | Registered office address changed from Suit-4, 85-87 Regency House George Street Luton LU1 2AT England to 601 High Road Leytonstone London E11 4PA on 26 June 2019 | |
25 Jun 2019 | LIQ02 | Statement of affairs | |
25 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from C/O Sa & Co Britannia House Leagrave Road Luton LU3 1RJ to Suit-4, 85-87 Regency House George Street Luton LU1 2AT on 17 December 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
20 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mrs Sukallaya Chaihong on 1 August 2013 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 May 2014 | TM01 | Termination of appointment of Robert Sergi as a director | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|