SATURN LINK LIMITED
Status | ACTIVE |
Company No. | 11566044 |
Category | Private Limited Company |
Incorporated | 12 Sep 2018 |
Age | 5 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SATURN LINK LIMITED is an active private limited company with number 11566044. It was incorporated 5 years, 7 months, 17 days ago, on 12 September 2018. The company address is Apartment 68 Cascade Court Apartment 68 Cascade Court, London, SW11 8AZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdulgani Zahran
Termination date: 2019-12-23
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Oana-Valentina Vasiliu
Appointment date: 2019-09-15
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-23
Psc name: Oana-Valentina Vasiliu
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-23
Psc name: Abdulgani Zahran
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: Flat 3 Walmer House 134 Bramley Road London W10 6RN England
New address: Apartment 68 Cascade Court 1 Sopwith Way London SW11 8AZ
Change date: 2021-02-01
Documents
Confirmation statement with updates
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: Khalid Boulakhrif
Documents
Cessation of a person with significant control
Date: 30 Dec 2020
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalid Boulakhrif
Cessation date: 2019-12-09
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-09
Officer name: Mr Abdulgani Zahran
Documents
Notification of a person with significant control
Date: 30 Dec 2020
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-09
Psc name: Abdulgani Zahran
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
New address: Flat 3 Walmer House 134 Bramley Road London W10 6RN
Old address: 80 Lords View St. Johns Wood Road London NW8 7HH England
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-02
Psc name: Carlos Cano
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Carlos Cano
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khalid Boulakhrif
Notification date: 2019-12-02
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khalid Boulakhrif
Appointment date: 2019-12-02
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-27
Old address: 20 Kings Arms Court 301 East Acton Lane London W3 7QN England
New address: 80 Lords View St. Johns Wood Road London NW8 7HH
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Carlos Cano
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carlos Cano
Change date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
Old address: 4 Western Avenue London W3 7UD England
New address: 20 Kings Arms Court 301 East Acton Lane London W3 7QN
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Amrani Vittorio
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Amrani Vittorio
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Carlos Cano
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlos Cano
Appointment date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
Old address: Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom
New address: 4 Western Avenue London W3 7UD
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Some Companies
SPEAR HOUSE LITTLEFAIR ROAD,HULL,HU9 5LP
Number: | 06736143 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP
Number: | 10347978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 YORK HILL,LOUGHTON,IG10 1RL
Number: | 11467184 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HERTFORD STREET,LONDON,W1J 7RT
Number: | 11817696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANCOX & CO,HUDDERSFIELD,HD5 8AA
Number: | 09816255 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PERINVILLE ROAD,TORQUAY,TQ1 3NZ
Number: | 11353582 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |