SATKARTAR UK LIMITED
Status | DISSOLVED |
Company No. | 05289033 |
Category | Private Limited Company |
Incorporated | 17 Nov 2004 |
Age | 19 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2019 |
Years | 4 years, 8 months, 16 days |
SUMMARY
SATKARTAR UK LIMITED is an dissolved private limited company with number 05289033. It was incorporated 19 years, 6 months, 17 days ago, on 17 November 2004 and it was dissolved 4 years, 8 months, 16 days ago, on 18 September 2019. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2018
Action Date: 12 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2017
Action Date: 12 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2016
Action Date: 12 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2015
Action Date: 12 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-12
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 02 Apr 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order replacement of liquidator
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2015-03-13
Old address: 32 Threadneedle Street London EC2R 8AY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2014
Action Date: 12 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-12
Documents
Mortgage satisfy charge full
Date: 21 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: Office 73B Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 25 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 08 Jul 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karoly Kabatnik
Documents
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Nayyar
Documents
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Nayyar
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karoly Kabatnik
Documents
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinesh Arora
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dinesh Arora
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Old address: Office 74a Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ United Kingdom
Change date: 2012-08-15
Documents
Accounts with accounts type small
Date: 16 May 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 09 May 2012
Action Date: 29 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-29
Capital : 120,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person secretary company with change date
Date: 15 Feb 2012
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dinesh Arora
Change date: 2011-11-02
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Mr Dinesh Arora
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Nayyar
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Appoint person director company with name
Date: 16 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Nayyar
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: Office 30 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Nayyar
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Nayyar
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: 45 Kenmore Road Sale M33 4LG
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Nayyar
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Nayyar
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dinesh Arora
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anjli arora
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed dinesh arora
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Some Companies
NOT JUST TRAVEL (AGENCY) LIMITED
UNIT 42 BASEPOINT AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6NX
Number: | 05631549 |
Status: | ACTIVE |
Category: | Private Limited Company |
USN BOLTON ARENA,HORWICH,BL6 6LB
Number: | 11430204 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX SITE INSTALLATIONS SERVICES LTD
77 GREYTHORN DRIVE,NOTTINGHAM,NG2 7GD
Number: | 10128894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAPSTONE,CHIPPING CAMPDEN,GL55 6EG
Number: | 06216075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 241,,OXFORD,OX2 7DL
Number: | 07186265 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CASTLE CLOSE,TENBURY WELLS,WR15 8AY
Number: | 06227018 |
Status: | ACTIVE |
Category: | Private Limited Company |