Advanced company searchLink opens in new window

SABLE INTL LTD

Company number 09770503

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)
14 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
25 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
08 Feb 2022 TM01 Termination of appointment of Anthony Flaton as a director on 1 February 2021
26 Jun 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 June 2021
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 16 March 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 16 March 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 March 2019
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 16 March 2018
08 Apr 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2017 2.23B Result of meeting of creditors
26 Jan 2017 2.17B Statement of administrator's proposal
09 Jan 2017 2.16B Statement of affairs with form 2.14B
06 Dec 2016 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 December 2016
05 Dec 2016 2.12B Appointment of an administrator
14 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Fox and Co Ltd 41 Lothbury London EC2R 7HG
13 Sep 2016 AD02 Register inspection address has been changed to C/O Fox and Co Ltd 41 Lothbury London EC2R 7HG
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Apr 2016 AD01 Registered office address changed from 120 Pall Mall Pall Mall St James's London SW1Y 5EA England to 120 Pall Mall London SW1Y 5EA on 29 April 2016
25 Mar 2016 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 120 Pall Mall Pall Mall St James's London SW1Y 5EA on 25 March 2016
23 Mar 2016 CERTNM Company name changed sable uk partners LTD\certificate issued on 23/03/16
  • RES15 ‐ Change company name resolution on 2016-03-22
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 120,001
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association