SAEEDA & SONS LTD

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusDISSOLVED
Company No.08052477
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution17 Oct 2020
Years3 years, 8 months, 1 day

SUMMARY

SAEEDA & SONS LTD is an dissolved private limited company with number 08052477. It was incorporated 12 years, 1 month, 17 days ago, on 01 May 2012 and it was dissolved 3 years, 8 months, 1 day ago, on 17 October 2020. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2019

Action Date: 31 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 16 Grosvenor Road C/O the Accounting Practice Ltd Aldershot GU11 1DP England

Change date: 2017-11-27

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Amir Bashir

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: 17 Bridge End Camberley Surrey GU15 2QX

Change date: 2017-05-11

New address: 16 Grosvenor Road C/O the Accounting Practice Ltd Aldershot GU11 1DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAPEDA LTD

2 GAINSBOROUGH CLOSE,MILTON KEYNES,MK8 0NA

Number:08605967
Status:ACTIVE
Category:Private Limited Company

BENNETT O.T. SERVICES LTD

FLAT 2 5,LONDON,NW3 3EL

Number:07048564
Status:ACTIVE
Category:Private Limited Company

DAWSON INVESTMENT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018474
Status:ACTIVE
Category:Limited Partnership

GHITA BUILDING SOLUTIONS LIMITED

61 HOLGATE ROAD,DAGENHAM,RM10 8NA

Number:11696756
Status:ACTIVE
Category:Private Limited Company

HD VILLE LTD

101A WESTERN ROAD,SOUTHALL,UB2 5HN

Number:11470906
Status:ACTIVE
Category:Private Limited Company

NW CONTRACTING SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11252339
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