SABA CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 06441926 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 24 days |
SUMMARY
SABA CONSULTANTS LIMITED is an dissolved private limited company with number 06441926. It was incorporated 16 years, 6 months, 4 days ago, on 30 November 2007 and it was dissolved 2 years, 4 months, 24 days ago, on 11 January 2022. The company address is Quern House Mill Court Quern House Mill Court, Cambridge, CB22 5LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 22 Signet Court Cambridge CB5 8LA
Change date: 2016-11-09
New address: C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John South
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint corporate secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dacs Cambridge Limited
Documents
Termination secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dacs Cambridge Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John South
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Old address: 22 Signet Court Swann Road Cambridge CB5 8LA
Change date: 2009-12-08
Documents
Change corporate secretary company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Dacs Cambridge Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dacs cambridge LIMITED / 21/09/2009
Documents
Legacy
Date: 11 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Some Companies
STATION VIEW FORDE ROAD,NEWTON ABBOT,TQ12 4AE
Number: | 07965009 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN TANAR FARM,ABERDEENSHIRE,
Number: | SL002823 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 ALDERDALE GROVE,WILMSLOW,SK9 6LY
Number: | 11264000 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINSHEILD LTD,AMMANFORD,SA18 3SJ
Number: | 02767033 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FURZEHATT ROAD,PLYMOUTH,PL9 8QS
Number: | 11900480 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ROSSLYN CLOSE,SOUTHAMPTON,SO52 9JL
Number: | 08240897 |
Status: | ACTIVE |
Category: | Private Limited Company |