SABER PROJECTS LTD
Status | LIQUIDATION |
Company No. | 08429726 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SABER PROJECTS LTD is an liquidation private limited company with number 08429726. It was incorporated 11 years, 3 months, 12 days ago, on 05 March 2013. The company address is Goldfields House Goldfields House, Newport, NP20 4PH, Newport.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Dec 2023
Action Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2022
Action Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
New address: Goldfields House 18a Gold Tops Newport Newport NP20 4PH
Old address: 39C 39C Quay Street Ammanford SA18 3BS Wales
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 39C 39C Quay Street Ammanford SA18 3BS
Change date: 2021-03-08
Old address: 6 Baptist Lane Ammanford SA18 3DA Wales
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Old address: 6a Baptist Lane Ammanford SA18 3DA Wales
Change date: 2019-10-31
New address: 6 Baptist Lane Ammanford SA18 3DA
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Robert Poole
Change date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-01
New address: 6a Baptist Lane Ammanford SA18 3DA
Old address: Unit 5 Betws Park Workshops Park Street Ammanford Carmarthenshire SA18 2ET
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katrina Poole
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Adam Robert Poole
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: Unit 5 Betws Park Workshops Park Street Ammanford Carmarthenshire SA18 2ET
Change date: 2016-02-18
Old address: 129 Cwmamman Road Glanamman Ammanford Dyfed SA18 1DZ
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Mr Adam Robert Poole
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-20
Old address: 18 Vines Place Weymouth Dorset DT4 9DS
New address: 129 Cwmamman Road Glanamman Ammanford Dyfed SA18 1DZ
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change account reference date company current extended
Date: 21 Feb 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Some Companies
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 10414322 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 IBSLEY GARDENS,LONDON,SW15 4NQ
Number: | 10041480 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 KINGSHAYES ROAD KINGSHAYES ROAD,WALSALL,WS9 8RZ
Number: | 11561165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT BM3E.07, BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 11058229 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J & AW SULLY PARAMOUNT HOUSE,CLEVEDON,BS21 6UH
Number: | 11491694 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 GREEN LANE,BOLTON,BL6 7RL
Number: | 11290169 |
Status: | ACTIVE |
Category: | Private Limited Company |