SABURRA LTD
Status | DISSOLVED |
Company No. | 06104016 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 9 months, 2 days |
SUMMARY
SABURRA LTD is an dissolved private limited company with number 06104016. It was incorporated 17 years, 2 months, 15 days ago, on 14 February 2007 and it was dissolved 2 years, 9 months, 2 days ago, on 27 July 2021. The company address is 1 Heath Road 1 Heath Road, Altrincham, WA14 2XQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change sail address company with old address new address
Date: 14 Nov 2018
Category: Address
Type: AD02
Old address: 8 Gorsefield Hey Wilmslow SK9 2NH England
New address: 1 Heath Road 1 Heath Road Altrincham Greater Manchester WA14 2XQ
Documents
Move registers to registered office company with new address
Date: 13 Nov 2018
Category: Address
Type: AD04
New address: 1 Heath Road Hale Altrincham WA14 2XQ
Documents
Resolution
Date: 04 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Burgess
Change date: 2018-03-22
Documents
Legacy
Date: 19 Mar 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The CH01 was removed from the public register on 3 January 2019 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
Documents
Move registers to sail company with new address
Date: 19 Mar 2018
Category: Address
Type: AD03
New address: 8 Gorsefield Hey Wilmslow SK9 2NH
Documents
Move registers to sail company with new address
Date: 19 Mar 2018
Category: Address
Type: AD03
New address: 8 Gorsefield Hey Wilmslow SK9 2NH
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
New address: 1 Heath Road Hale Altrincham WA14 2XQ
Old address: , 8 Gorsefield Hey, Wilmslow, SK9 2NH, England
Documents
Change sail address company with old address new address
Date: 19 Mar 2018
Category: Address
Type: AD02
Old address: 1 Heath Road Hale Altrincham WA14 2XQ England
New address: 8 Gorsefield Hey Wilmslow SK9 2NH
Documents
Change sail address company with new address
Date: 17 Mar 2018
Category: Address
Type: AD02
New address: 1 Heath Road Hale Altrincham WA14 2XQ
Documents
Legacy
Date: 16 Mar 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The CH01 was removed from the public register on 3 January 2019 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 1 Heath Road Hale Altrincham WA14 2XQ
Old address: , 6 Parkfield Avenue, Warrington, Cheshire, WA4 1NY
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 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: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 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 full list shareholders
Date: 06 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 13 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technical consulting services LIMITED\certificate issued on 13/03/13
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Burgess
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Burgess
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-22
Officer name: Caroline Burgess
Documents
Change person secretary company with change date
Date: 22 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Burgess
Change date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Burgess
Change date: 2010-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed elizabeth burgess
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from, brunel house, 340 firecrest, court, centre park, warrington, cheshire, WA1 1RG
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Certificate change of name company
Date: 02 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5176I) LIMITED\certificate issued on 02/07/07
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
11 DALMENY CRESCENT,HOUNSLOW,TW3 2NT
Number: | 09067646 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LOWER STONE CLOSE,BRISTOL,BS36 2LB
Number: | 04470225 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11315324 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP15661R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
LITTLE PEMBURY MANAGEMENT COMPANY LIMITED
HOP POLE HOUSE,CHELTENHAM,GL51 8PQ
Number: | 01716873 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OXFORD EDUCATION SOLUTIONS LTD
SUITE 291,OXFORD,OX2 7DL
Number: | 11818543 |
Status: | ACTIVE |
Category: | Private Limited Company |