SABINOSA LTD

171 Elgar Road, Reading, RG2 0DH, England
StatusDISSOLVED
Company No.10276475
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

SABINOSA LTD is an dissolved private limited company with number 10276475. It was incorporated 7 years, 10 months, 22 days ago, on 13 July 2016 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is 171 Elgar Road, Reading, RG2 0DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Michael Howell

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pulane Lydia Makgwana

Notification date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Michael Haydn Howell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mrs Pulane Lydia Makgwana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

New address: 171 Elgar Road Reading RG2 0DH

Old address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Howell

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Haydn Howell

Change date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTAL CHIROPRACTIC LTD

2 WOODBURY,BOURNEMOUTH,BH1 3AD

Number:07044459
Status:ACTIVE
Category:Private Limited Company

DOUBLESCAN LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:03570046
Status:ACTIVE
Category:Private Limited Company

LINKS FF&E LIMITED

C/O CURRIE YOUNG LTD ALEXANDER HOUSE,STOKE ON TRENT,ST4 4DB

Number:09475801
Status:LIQUIDATION
Category:Private Limited Company

SEWFAB LTD

5 UNICORN HILL,REDDITCH,B97 4QR

Number:09148274
Status:ACTIVE
Category:Private Limited Company

SUBCON MANAGER LTD

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:10236311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE VISTA BUILDING HOMEOWNERS ASSOCIATION LIMITED

116-118 OLDHAM ROAD,MANCHESTER,M4 6AG

Number:08714666
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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