SAK TILES LIMITED

Unit 16 Youngs Industrial Estate Unit 16 Youngs Industrial Estate, Leighton Buzzard, LU7 4QB, England
StatusDISSOLVED
Company No.08232323
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 30 days

SUMMARY

SAK TILES LIMITED is an dissolved private limited company with number 08232323. It was incorporated 11 years, 8 months, 4 days ago, on 27 September 2012 and it was dissolved 3 years, 5 months, 30 days ago, on 01 December 2020. The company address is Unit 16 Youngs Industrial Estate Unit 16 Youngs Industrial Estate, Leighton Buzzard, LU7 4QB, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Neil Karia

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radha Karia

Cessation date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radha Karia

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Neil Karia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Unit 16 Youngs Industrial Estate Stanbridge Road Leighton Buzzard LU7 4QB

Change date: 2018-05-08

Old address: C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA

Change date: 2016-07-29

Old address: C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Old address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA

New address: C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ

Change date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: 52 High Street Pinner Middlesex HA5 5PW England

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Radha Karia

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leena Govind

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:01973753
Status:ACTIVE
Category:Private Limited Company

BENGAL BRASSERIE (BALSALL COMMON) LIMITED

349-351 KENILWORTH ROAD,COVENTRY,CV7 7DL

Number:09115621
Status:ACTIVE
Category:Private Limited Company

DEVLONY LTD

15 TOTNES ROAD,NEWTON ABBOT,TQ12 1LY

Number:08683635
Status:ACTIVE
Category:Private Limited Company

INTRINSIC FACILITIES MANAGEMENT LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:09743152
Status:ACTIVE
Category:Private Limited Company

LONDON HEALTHWISE LIMITED

DOCTORS HOUSE SURGERY,ILFORD,IG3 8LF

Number:06641311
Status:ACTIVE
Category:Private Limited Company

S. LOUGHLIN (A-U-L) LIMITED

BENTINCK MILL,ASHTON-U-LYNE LANCS.,OL7 0PT

Number:00611553
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