SABLE INTL LTD

Trusolv Ltd Grove House Meridians Cross Trusolv Ltd Grove House Meridians Cross, Southampton, SO14 3TJ
StatusLIQUIDATION
Company No.09770503
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

SABLE INTL LTD is an liquidation private limited company with number 09770503. It was incorporated 8 years, 8 months, 10 days ago, on 10 September 2015. The company address is Trusolv Ltd Grove House Meridians Cross Trusolv Ltd Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2024

Action Date: 16 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

New address: Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Old address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Change date: 2023-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Anthony Flaton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Change date: 2021-06-26

Old address: 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2021

Action Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2020

Action Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2018

Action Date: 16 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA

Old address: 120 Pall Mall London SW1Y 5EA United Kingdom

Change date: 2016-12-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2016

Category: Address

Type: AD03

New address: C/O Fox and Co Ltd 41 Lothbury London EC2R 7HG

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2016

Category: Address

Type: AD02

New address: C/O Fox and Co Ltd 41 Lothbury London EC2R 7HG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: 120 Pall Mall Pall Mall St James's London SW1Y 5EA England

Change date: 2016-04-29

New address: 120 Pall Mall London SW1Y 5EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL United Kingdom

New address: 120 Pall Mall Pall Mall St James's London SW1Y 5EA

Change date: 2016-03-25

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sable uk partners LTD\certificate issued on 23/03/16

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 120,001 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 80,001 GBP

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH IVF LIMITED

9 PORTLAND SQUARE,BRISTOL,BS2 8ST

Number:11326156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.B. COURIERS LIMITED

1 GROVE PLACE,BEDFORDSHIRE,MK40 3JJ

Number:02776511
Status:ACTIVE
Category:Private Limited Company

HABCERT CONSTRUCTION LIMITED

2 INCHMARNOCK,EAST KILBRIDE,G74 2JQ

Number:SC054126
Status:LIQUIDATION
Category:Private Limited Company

HONEY BADGER RESEARCH LTD

2/1 5 GREAT GEORGE STREET,GLASGOW,G12 8PD

Number:SC488790
Status:ACTIVE
Category:Private Limited Company

RAW BIOFUTURES LIMITED

RAW HOUSE,MALVERN,WR14 2TA

Number:10745776
Status:ACTIVE
Category:Private Limited Company

TFS INT LIMITED

WILD ACRES CRAG ROAD,CARNFORTH,LA5 9SB

Number:08521434
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