SAI ENGINEERING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09804461 |
Category | Private Limited Company |
Incorporated | 01 Oct 2015 |
Age | 8 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 8 months, 28 days |
SUMMARY
SAI ENGINEERING SOLUTIONS LIMITED is an dissolved private limited company with number 09804461. It was incorporated 8 years, 7 months, 4 days ago, on 01 October 2015 and it was dissolved 8 months, 28 days ago, on 08 August 2023. The company address is 47 Finch Crescent, Leighton Buzzard, LU7 2PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-23
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 47 Finch Crescent Leighton Buzzard LU7 2PE
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-13
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-18
Officer name: Giri Guddati
Documents
Change to a person with significant control
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Giri Guddati
Change date: 2019-04-18
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giri Guddati
Notification date: 2017-07-20
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giri Guddati
Change date: 2017-02-17
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 14 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-14
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giri Guddati
Change date: 2016-03-10
Documents
Some Companies
TRELEET,PEMBROKE,SA71 4AT
Number: | 05375182 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK L. JOHNSTON (SHETLAND) LIMITED
GREEN ACRES,SHETLAND,ZE2 9SG
Number: | SC066562 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,,NW11 7RJ
Number: | 05445260 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DALTONS ROAD,SWANLEY,BR8 8EL
Number: | 10126758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MK RAILWAY ENGINEERING LIMITED
SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG
Number: | 08452466 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14, HAYSLEIGH HOUSE,,LONDON,SE20 7YT
Number: | 09319363 |
Status: | ACTIVE |
Category: | Private Limited Company |