(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd April 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 29th January 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 22nd April 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Victoria House 114-116 Colmore Row Birmingham B3 3BD to 122 Colmore Row Birmingham West Midlands B3 3BD on Thursday 4th October 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 17th September 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 7th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sahara properties (uk) LIMITEDcertificate issued on 09/01/13
filed on: 9th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2012
| incorporation
|
Free Download
(20 pages)
|