SAHARAS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03124531 |
Category | Private Limited Company |
Incorporated | 10 Nov 1995 |
Age | 28 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 2 months, 16 days |
SUMMARY
SAHARAS INTERNATIONAL LIMITED is an dissolved private limited company with number 03124531. It was incorporated 28 years, 5 months, 19 days ago, on 10 November 1995 and it was dissolved 2 months, 16 days ago, on 13 February 2024. The company address is 823 Salisbury House 823 Salisbury House, London, EC2M 5QQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Notification of a person with significant control
Date: 11 Jan 2022
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marinus Willem Smits
Notification date: 2021-11-10
Documents
Withdrawal of a person with significant control statement
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Termination director company with name termination date
Date: 28 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaare Korsbek
Termination date: 2019-12-10
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr. Marinus Michael Smits
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claus Joergen Bjerregaard
Termination date: 2019-03-01
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Kaare Korsbek
Appointment date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Michael Sandberg Larsen
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Director Claus Joergen Bjerregaard
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type full
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 28 Nov 2014
Action Date: 24 Oct 2014
Category: Capital
Type: SH01
Capital : 200,000 GBP
Date: 2014-10-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Michael Sandberg Larsen
Documents
Accounts with accounts type full
Date: 13 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bjarne Pedersen
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Sandberg Larsen
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bjarne Holm Pedersen
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jette Smits
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Smits
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina Lykke Smits
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type full
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company
Date: 12 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company
Date: 12 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company
Date: 12 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chairman Jette Roenn Smits
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jette Smits
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Nielsen
Documents
Termination secretary company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rikke Dalum
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jette R?Nn Smits
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rikke dalum / 14/11/2008
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael nielsen / 14/11/2008
Documents
Accounts with accounts type full
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jan pedersen
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed rikke abildgaard dalum
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael brun nielsen
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lars christensen
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed sales director lars polkow christensen
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lars fey
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 07 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: 66 wigmore street london W1U 2HQ
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flex food international LIMITED\certificate issued on 10/02/04
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 04/11/03 from: spectrum house 20-26 cursitor street london EC4A 1HY
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/02; full list of members
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/01; full list of members
Documents
Some Companies
EMYR GWYN WILLIAMS AND SON (DELFRYN) LIMITED
1 THOMAS BUILDINGS,PWLLHELI,LL53 5HH
Number: | 09387421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10356842 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 11936706 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KELLY ROAD,BASILDON,SS13 2HL
Number: | 10704571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEMATIC EQUITY PARTNERS LTD
13 KIRK CLOSE,OXFORD,OX2 8JL
Number: | 09774710 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ORNUA FOODS UK LIMITED,,LEEK,ST13 5SP
Number: | 01122471 |
Status: | ACTIVE |
Category: | Private Limited Company |