SABELA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06365447 |
Category | Private Limited Company |
Incorporated | 10 Sep 2007 |
Age | 16 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 3 months, 15 days |
SUMMARY
SABELA SERVICES LIMITED is an dissolved private limited company with number 06365447. It was incorporated 16 years, 7 months, 21 days ago, on 10 September 2007 and it was dissolved 1 year, 3 months, 15 days ago, on 17 January 2023. The company address is 234 Uxbridge Road, London, W12 7JD.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Susan Turner
Change date: 2015-04-07
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Susan Turner
Change date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: 24 Nero Court Justin Close Brentford Middlesex TW8 8QA England
Change date: 2015-08-11
New address: 234 Uxbridge Road London W12 7JD
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Old address: 234 Uxbridge Road Uxbridge Road London W12 7JD
Change date: 2015-05-05
New address: 24 Nero Court Justin Close Brentford Middlesex TW8 8QA
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-21
New address: 234 Uxbridge Road Uxbridge Road London W12 7JD
Old address: 73 Flat B Brondesbury Villas London NW6 6AG
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Miss Caroline Susan James
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Old address: 2 the Drive Farr Road Enfield Middlesex EN2 0DG United Kingdom
Change date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Old address: Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB
Change date: 2010-06-08
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accuco Limited
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Susan James
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maindirect Limited
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed accuco LIMITED
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mainsec LIMITED
Documents
Some Companies
GLASGOW FAMILY PHOTOGRAPHY LTD.
FLAT 2/2,GLASGOW,G31 3DL
Number: | SC524123 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT ROAD,MALTON,YO17 6YB
Number: | 08273148 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11736691 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 111229, 5 PERCY STREET,,LONDON,,W1T 1DG
Number: | 11764081 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BEESTON WAY,FELTHAM,TW14 0EU
Number: | 10633550 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWN COTTAGE BARCOMBE MILLS,LEWES,BN8 5BT
Number: | 07526561 |
Status: | ACTIVE |
Category: | Private Limited Company |