SABEIRA LTD
Status | DISSOLVED |
Company No. | 08260057 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 6 months, 9 days |
SUMMARY
SABEIRA LTD is an dissolved private limited company with number 08260057. It was incorporated 11 years, 7 months, 29 days ago, on 18 October 2012 and it was dissolved 2 years, 6 months, 9 days ago, on 07 December 2021. The company address is C/O Tne Accounting Ltd Unit 19b, Escrick Business Park C/O Tne Accounting Ltd Unit 19b, Escrick Business Park, York, YO19 6FD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Old address: C/O a J Brown Ltd, Unit 19B Escrick Business Park Escrick York YO19 6FD England
Change date: 2021-10-13
New address: C/O Tne Accounting Ltd Unit 19B, Escrick Business Park Escrick York YO19 6FD
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: Regency House Westminster Place York Business Park York YO26 6RW England
Change date: 2021-03-05
New address: C/O a J Brown Ltd, Unit 19B Escrick Business Park Escrick York YO19 6FD
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Gregory Charles Smallwood
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Charles Smallwood
Change date: 2018-12-06
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mr Gregory Charles Smallwood
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-20
Officer name: Mr Gregory Charles Smallwood
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
New address: Regency House Westminster Place York Business Park York YO26 6RW
Old address: 91 Front Street Acomb York YO24 3BU
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Gregory Charles Smallwood
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Some Companies
ANDERSON HOUSING ASSOCIATES LTD
4 WAVERLY COURT,SOUTHAMPTON,SO31 5AS
Number: | 10905969 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASPER DOUGLAS ESTATE MANAGEMENT LIMITED
BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ
Number: | 08543687 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MYERS CRESCENT,GLASGOW,G71 7NJ
Number: | SC572871 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPSAFE BRIGHTON TRADING LIMITED
5TH FLOOR,LONDON,EC4A 3AE
Number: | 08788557 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI630900 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERDALE FARM MOSS LANE,MARKET DRAYTON,TF9 2SH
Number: | 10595842 |
Status: | ACTIVE |
Category: | Private Limited Company |