Advanced company searchLink opens in new window

SANTOS SABAH BLOCK R LIMITED

Company number 09237123

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2022 LIQ01 Declaration of solvency
27 Jul 2022 AD01 Registered office address changed from Green Place Rotherfield Greys Henley-on-Thames RG9 4PH England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 3rd Floor 25 Wilton Road London SW1V 1LW England to Green Place Rotherfield Greys Henley-on-Thames RG9 4PH on 19 March 2020
06 Feb 2020 TM01 Termination of appointment of Anthony John Mulgrove as a director on 31 January 2020
06 Feb 2020 TM02 Termination of appointment of Philip Laing as a secretary on 31 January 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 AA Full accounts made up to 31 December 2018
17 Dec 2019 EH01 Elect to keep the directors' register information on the public register
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 TM01 Termination of appointment of Euphemia Milligan Gilbert as a director on 30 September 2019
25 Sep 2019 TM01 Termination of appointment of Oliver Francis Quinn as a director on 12 July 2019
02 Aug 2019 AP01 Appointment of Mr Sanjeev Bansal as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Mr Roberto Lorato as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of John Francis Bell as a director on 1 August 2019
23 Jul 2019 AD01 Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE United Kingdom to 3rd Floor 25 Wilton Road London SW1V 1LW on 23 July 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates