SACHAB LIMITED
Status | DISSOLVED |
Company No. | 06630114 |
Category | Private Limited Company |
Incorporated | 25 Jun 2008 |
Age | 15 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
SACHAB LIMITED is an dissolved private limited company with number 06630114. It was incorporated 15 years, 11 months, 6 days ago, on 25 June 2008 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is Mill Cottage Mill Cottage Mill Cottage Mill Cottage, Faversham, ME13 7TJ, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 14 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ England
New address: Mill Cottage Mill Cottage Oare Road Faversham Kent ME13 7TJ
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Louise Barber
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sacha Barber
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mrs Sarah Louise Barber
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 15 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: Mr Sacha Barber
Documents
Change person secretary company with change date
Date: 15 Jul 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-09
Officer name: Mrs Sarah Louise Barber
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Old address: Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP
Change date: 2015-10-02
New address: 16 Ridgeway Cliff Herne Bay Kent CT6 8JQ
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 06 Aug 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 05 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 13 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: 09 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: Grange Court Park Grange Road Tenterden Kent TN30 6EE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 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: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Mr Sacha Barber
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Louise Barber
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 27 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah liddiard / 29/08/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Some Companies
THE OLD OAK,WOKINGHAM,RG40 1PD
Number: | 08841871 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CYDER HOUSE TESTON CORNER,MAIDSTONE,ME18 5BB
Number: | 10043935 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAFHURST,SAFFRON WALDEN,CB11 3SQ
Number: | 10735306 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MAIN STREET,BALLYMENA,BT44 8PX
Number: | NI620318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LILIES 1A MAIN STREET,LEICESTER,LE7 9BE
Number: | 05654588 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 LEIGH PARK ROAD,BRADFORD-ON-AVON,BA15 1TQ
Number: | 08642249 |
Status: | ACTIVE |
Category: | Private Limited Company |