SAAM KAY LIMITED

67 Eastover Road 67 Eastover Road, Bristol, BS39 6HZ, England
StatusDISSOLVED
Company No.09442682
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 25 days

SUMMARY

SAAM KAY LIMITED is an dissolved private limited company with number 09442682. It was incorporated 9 years, 3 months, 14 days ago, on 17 February 2015 and it was dissolved 1 year, 25 days ago, on 09 May 2023. The company address is 67 Eastover Road 67 Eastover Road, Bristol, BS39 6HZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretaire Europeen Ltd

Termination date: 2022-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

New address: 67 Eastover Road High Littleton Bristol BS39 6HZ

Change date: 2022-07-08

Old address: 55 High Street Shirehampton Bristol BS11 0DW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: 55 High Street Shirehampton Bristol BS11 0DW

Old address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-29

Psc name: Roelof Anthony Maat

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Roelof Antony Maat

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Jean-Noel Dorasamy Naiken

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Jose Jean-Noel Dorasamy Naiken

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Frank Charles Roger Le Marec

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1/7 TRAPS HILL MANAGEMENT COMPANY LIMITED

10 PUMP HILL,LOUGHTON,IG10 1RU

Number:03263667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAR CLAIMS UK LTD

546 PRESCOT ROAD,LIVERPOOL,L13 3DB

Number:11422938
Status:ACTIVE
Category:Private Limited Company

EAO HOLDINGS LIMITED

6 BLENHEIM TERRACE,LEEDS,LS2 9HZ

Number:11724279
Status:ACTIVE
Category:Private Limited Company

FLOORSCREED (UK) LIMITED

42 HIGH STREET,BEDFORD,MK45 1DU

Number:05489110
Status:ACTIVE
Category:Private Limited Company

HW ASSOCIATES LIMITED

PORTMILL HOUSE, PORTMILL LANE,HERTFORDSHIRE,SG5 1DJ

Number:05006938
Status:ACTIVE
Category:Private Limited Company

RIDGE COMPONENTS LTD

THE FIRS,ROWLANDS GILL,NE39 1DS

Number:10619632
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