SABOTAGE NETWORKS LIMITED
Status | DISSOLVED |
Company No. | 05856877 |
Category | Private Limited Company |
Incorporated | 23 Jun 2006 |
Age | 17 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
SABOTAGE NETWORKS LIMITED is an dissolved private limited company with number 05856877. It was incorporated 17 years, 11 months, 12 days ago, on 23 June 2006 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 81 Newland Mill, Witney, OX28 3SZ, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current extended
Date: 15 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Termination secretary company with name termination date
Date: 17 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-09
Officer name: James Herbert Bennett
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Penelope Jayne Bennett
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 01 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 03 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: 30 Pirton Meadow Churchdown Gloucester Gloucestershire GL3 2RW
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Richard Bennett
Change date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 18 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: 17 chapman way cheltenham gloucestershire GL51 3NE
Documents
Legacy
Date: 24 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 13/07/06 from: seagry heath cottage seagry heath great somerford chippenham wiltshire SN15 5EN
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/06/06--------- £ si 100@1=100 £ ic 1/101
Documents
Some Companies
34 HARN ROAD,PETERBOROUGH,PE7 8GH
Number: | 10107485 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DP
Number: | 11579260 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SWALLOWFIELDS,MIDDLESBROUGH,TS8 0UH
Number: | 11432652 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WEST PARK STREET,DEWSBURY,WF13 4LH
Number: | 11761897 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRAMME PROFESSIONALS LIMITED
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 04373681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 09035781 |
Status: | ACTIVE |
Category: | Private Limited Company |