Advanced company searchLink opens in new window

SAYANG TEXTILES LONDON LIMITED

Company number 07787528

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
03 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
31 May 2018 PSC01 Notification of Ingrid Pfeiffer as a person with significant control on 25 May 2018
29 May 2018 PSC09 Withdrawal of a person with significant control statement on 29 May 2018
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Apr 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 26 February 2015
23 Apr 2015 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 23 April 2015
17 Mar 2015 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 120
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued