SAICONIC LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.09470191
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years10 months, 19 days

SUMMARY

SAICONIC LIMITED is an dissolved private limited company with number 09470191. It was incorporated 9 years, 2 months, 30 days ago, on 04 March 2015 and it was dissolved 10 months, 19 days ago, on 15 July 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2022-05-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-15

Officer name: Miss Sayali Shekhar Sanzgiri

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sayali Shekhar Sanzgiri

Change date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Miss Sayali Shekhar Sanzgiri

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sayali Shekhar Sanzgiri

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Miss Sayali Shekhar Sanzgiri

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Miss Sayali Shekhar Sanzgiri

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sayali Shekhar Sanzgiri

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA IMPEX LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028617
Status:ACTIVE
Category:Limited Partnership

CLEVELAND LINCOLN LIMITED

8 WARWICK ROAD,ST. ALBANS,AL1 4DL

Number:08646991
Status:ACTIVE
Category:Private Limited Company

GERRY DUPREE AND COMPANY LIMITED

UNIT 17 SPRINGFIELD BUSINESS,BUSINESS PARK STONEHOUSE,GL10 3SX

Number:04289129
Status:ACTIVE
Category:Private Limited Company

KUVA DIET LTD

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:10514033
Status:ACTIVE
Category:Private Limited Company

ONE LOGIK PROMOTIONS LIMITED

200 ENFIELD ROAD,ENFIELD,EN2 7HX

Number:10998684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CHESTER VALUATION COMPANY LIMITED

OVERLEIGH HOUSE,MAYFIELD,TN20 6UB

Number:09466480
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