Advanced company searchLink opens in new window

SAPORI WOBURN LTD

Company number 06440471

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-11
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100