SABONI TRANS LIMITED

81 Dickens Road, Gravesend, DA12 2JX, England
StatusDISSOLVED
Company No.09205958
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 9 months, 15 days

SUMMARY

SABONI TRANS LIMITED is an dissolved private limited company with number 09205958. It was incorporated 9 years, 9 months ago, on 05 September 2014 and it was dissolved 5 years, 9 months, 15 days ago, on 21 August 2018. The company address is 81 Dickens Road, Gravesend, DA12 2JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tunde Mckay

Change date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tunde Mckay

Change date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: 81 Dickens Road Gravesend DA12 2JX

Old address: 47 Kent Road Gravesend DA11 0SZ England

Change date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Daniel Stefan Sabo

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tunde Mckay

Notification date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tunde Mckay

Appointment date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: 40 Audley Street Reading RG30 1BS

Change date: 2017-07-11

New address: 47 Kent Road Gravesend DA11 0SZ

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Stefan Sabo

Cessation date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHINE CARE SERVICES LIMITED

OFFICE 77,ROMFORD,RM6 6AX

Number:10327605
Status:ACTIVE
Category:Private Limited Company

DRAGON EQUITIES LIMITED

SNAPE HOUSE,WADHURST,TN5 6NS

Number:03110211
Status:ACTIVE
Category:Private Limited Company
Number:07672665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROALEX LIMITED

14 JACKSON HOUSE,LONDON,N11 1SH

Number:11437134
Status:ACTIVE
Category:Private Limited Company

QUEST CORPORATE SOLUTIONS LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:08764845
Status:ACTIVE
Category:Private Limited Company

ROSEFINCH MEDICAL LIMITED

8 CROSSBILL BROW,ALTRINCHAM,WA14 5GX

Number:10736801
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