Advanced company searchLink opens in new window

SABOR PROMOTIONS LIMITED

Company number SC207399

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2010 DS01 Application to strike the company off the register
15 Jan 2010 AC93 Order of court - restore and wind up
06 Apr 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2006 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2006 652a Application for striking-off
15 Jun 2006 363s Return made up to 23/05/06; full list of members
15 Jun 2006 363(288) Director's particulars changed
21 Dec 2005 225 Accounting reference date extended from 31/05/05 to 30/11/05
18 Aug 2005 363s Return made up to 23/05/05; full list of members
02 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
20 Aug 2004 288a New secretary appointed
20 Aug 2004 287 Registered office changed on 20/08/04 from: c/o hector lazcano 54 water street edinburgh midlothian EH6
01 Jul 2004 AA Total exemption small company accounts made up to 31 May 2003
21 Jun 2004 363s Return made up to 23/05/04; full list of members
27 May 2003 363s Return made up to 23/05/03; full list of members
01 Apr 2003 AA Total exemption small company accounts made up to 31 May 2002
17 May 2002 363s Return made up to 23/05/02; full list of members
25 Mar 2002 AA Total exemption small company accounts made up to 31 May 2001
25 May 2001 363s Return made up to 23/05/01; full list of members
25 May 2001 363(287) Registered office changed on 25/05/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/05/01
16 Jun 2000 CERTNM Company name changed newco (632) LIMITED\certificate issued on 19/06/00
09 Jun 2000 410(Scot) Partic of mort/charge *
07 Jun 2000 287 Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH