SATURN LINK LIMITED

Apartment 68 Cascade Court Apartment 68 Cascade Court, London, SW11 8AZ, England
StatusACTIVE
Company No.11566044
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 7 months, 17 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHAUL INTERNATIONAL LIMITED

SPEAR HOUSE LITTLEFAIR ROAD,HULL,HU9 5LP

Number:06736143
Status:ACTIVE
Category:Private Limited Company

COURTWICK AUTOMOTIVE LTD

THE BARN GOLDEN SQUARE,HENFIELD,BN5 9DP

Number:10347978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DTP FIDUCIARY INVESTMENTS LTD

16 YORK HILL,LOUGHTON,IG10 1RL

Number:11467184
Status:ACTIVE
Category:Private Limited Company

DYNAMIC ALBANIA LTD

18 HERTFORD STREET,LONDON,W1J 7RT

Number:11817696
Status:ACTIVE
Category:Private Limited Company

PLANET L EVENTS LIMITED

HANCOX & CO,HUDDERSFIELD,HD5 8AA

Number:09816255
Status:ACTIVE
Category:Private Limited Company

SPRINKLES SOUTH WEST LTD

20 PERINVILLE ROAD,TORQUAY,TQ1 3NZ

Number:11353582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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