SAAM KAY LIMITED
Status | DISSOLVED |
Company No. | 09442682 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
546 PRESCOT ROAD,LIVERPOOL,L13 3DB
Number: | 11422938 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLENHEIM TERRACE,LEEDS,LS2 9HZ
Number: | 11724279 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,BEDFORD,MK45 1DU
Number: | 05489110 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMILL HOUSE, PORTMILL LANE,HERTFORDSHIRE,SG5 1DJ
Number: | 05006938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,ROWLANDS GILL,NE39 1DS
Number: | 10619632 |
Status: | ACTIVE |
Category: | Private Limited Company |