SABA CONSULTANTS LIMITED

Quern House Mill Court Quern House Mill Court, Cambridge, CB22 5LD, England
StatusDISSOLVED
Company No.06441926
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dacs Cambridge Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dacs Cambridge Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dacs cambridge LIMITED / 21/09/2009

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTEK EBT LIMITED

STATION VIEW FORDE ROAD,NEWTON ABBOT,TQ12 4AE

Number:07965009
Status:ACTIVE
Category:Private Limited Company

GLEN TANAR FARM PARTNERSHIP

GLEN TANAR FARM,ABERDEENSHIRE,

Number:SL002823
Status:ACTIVE
Category:Limited Partnership

JD DRAPES & CURTAINS LTD

12 ALDERDALE GROVE,WILMSLOW,SK9 6LY

Number:11264000
Status:ACTIVE
Category:Private Limited Company

QUINSHIELD LIMITED

QUINSHEILD LTD,AMMANFORD,SA18 3SJ

Number:02767033
Status:ACTIVE
Category:Private Limited Company

REK WASTE MANAGEMENT LTD

18 FURZEHATT ROAD,PLYMOUTH,PL9 8QS

Number:11900480
Status:ACTIVE
Category:Private Limited Company

SOLENT ACQUISITIONS LIMITED

14 ROSSLYN CLOSE,SOUTHAMPTON,SO52 9JL

Number:08240897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source