R SABOTS LTD
Status | DISSOLVED |
Company No. | NI042365 |
Category | Private Limited Company |
Incorporated | 30 Jan 2002 |
Age | 22 years, 4 months |
Jurisdiction | Northern Ireland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
R SABOTS LTD is an dissolved private limited company with number NI042365. It was incorporated 22 years, 4 months ago, on 30 January 2002 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 2a Neills Lane 2a Neills Lane, Carrickfergus, BT38 8UD, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Address
Type: AD01
New address: 2a Neills Lane Greenisland Carrickfergus BT38 8UD
Change date: 2021-01-09
Old address: 16 Glentoye Park Newtownabbey County Antrim BT37 0RW Northern Ireland
Documents
Accounts with accounts type dormant
Date: 09 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zhichang Chen
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 24 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
New address: 16 Glentoye Park Newtownabbey County Antrim BT37 0RW
Old address: C/O Shenchang Chen 2 Woodstock Link Belfast BT6 8DD Northern Ireland
Change date: 2015-10-26
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: C/O Shenchang Chen 2 Woodstock Link Belfast BT6 8DD
Old address: C/O Barry Smith 2 Woodstock Link Belfast BT6 8DD Northern Ireland
Change date: 2015-10-13
Documents
Termination secretary company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-17
Officer name: Shenchang Chen
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: 2a Neills Lane Shore Road Greenisland Carrickfergus BT38 8UD
New address: C/O Barry Smith 2 Woodstock Link Belfast BT6 8DD
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-17
Officer name: Barry Vincent Smith
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zhichang Chen
Appointment date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-31
Officer name: Shenchang Chen
Documents
Change person director company with change date
Date: 31 Jan 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Barry Vincent Smith
Documents
Accounts with accounts type dormant
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/02/05 annual return shuttle
Documents
Legacy
Date: 30 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 30 Jul 2009
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/01/09 annual return shuttle
Documents
Legacy
Date: 12 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/01/08 annual return shuttle
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/01/07 annual return shuttle
Documents
Legacy
Date: 24 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/01/06 annual return shuttle
Documents
Legacy
Date: 03 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 07 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/01/04 annual return shuttle
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/01/03 annual return shuttle
Documents
Legacy
Date: 17 Feb 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Feb 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 30 Jan 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 30 Jan 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 30 Jan 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 30 Jan 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
43B PLAINS ROAD,NOTTINGHAM,NG3 5JU
Number: | 11739323 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNFOOT FARMHOUSE,LAUDER,TD2 6PQ
Number: | SC281891 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJ ROBINSON PROPERTIES LIMITED
10 RICHMOND ROAD,BASINGSTOKE,RG21 5NX
Number: | 10333852 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08024779 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALIA FUTURE BUSINESS CENTRE,LONDON,E8 3PR
Number: | 11463486 |
Status: | ACTIVE |
Category: | Private Limited Company |
WITT HOUSE WADE HOUSE ROAD,HALIFAX,HX3 7BJ
Number: | 04006640 |
Status: | ACTIVE |
Category: | Private Limited Company |