Advanced company searchLink opens in new window

SAI SAP LTD

Company number 06567276

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
21 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
21 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
14 Mar 2022 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
29 Apr 2020 AD01 Registered office address changed from 45 Sycamore Avenue Woking Surrey GU22 9FH England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 29 April 2020
22 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Apr 2020 600 Appointment of a voluntary liquidator
21 Apr 2020 LIQ01 Declaration of solvency
21 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
06 Mar 2020 AA Micro company accounts made up to 6 March 2020
06 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 6 March 2020
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 May 2017 CH01 Director's details changed for Mr Rakesh Kumar on 12 May 2017
16 May 2017 AD01 Registered office address changed from Flat 5 Park Heights Constitution Hill Woking Surrey GU22 7RT England to 45 Sycamore Avenue Woking Surrey GU22 9FH on 16 May 2017
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
12 Apr 2016 CH01 Director's details changed for Mr Rakesh Kumar on 12 April 2016