SANTOS SABAH BLOCK R LIMITED

09237123
TEMPLE STREET LIVERPOOL L2 5RH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
11 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jul 2022 resolution Resolution 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 28 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 30 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Anthony John Mulgrove) 1 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Philip Laing) 1 Buy now
18 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2020 accounts Annual Accounts 32 Buy now
17 Dec 2019 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Euphemia Milligan Gilbert) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Oliver Francis Quinn) 1 Buy now
02 Aug 2019 officers Appointment of director (Mr Sanjeev Bansal) 2 Buy now
02 Aug 2019 officers Appointment of director (Mr Roberto Lorato) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (John Francis Bell) 1 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of director (Ms Krista .) 2 Buy now
28 May 2019 officers Appointment of director (Mr Craig Douglas Stewart) 2 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 officers Termination of appointment of secretary (Tyrolese (Secretarial) Limited) 1 Buy now
10 Jan 2019 officers Appointment of secretary (Philip Laing) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (James Thorne) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Anthony Neilson) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Kevin Thomas Gallagher) 1 Buy now
10 Jan 2019 officers Appointment of director (Euphemia Milligan Gilbert) 2 Buy now
10 Jan 2019 officers Appointment of director (Mr Anthony John Mulgrove) 2 Buy now
10 Jan 2019 officers Appointment of director (John Francis Bell) 2 Buy now
10 Jan 2019 officers Appointment of director (Dr Oliver Francis Quinn) 2 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 accounts Annual Accounts 29 Buy now
18 May 2018 officers Change of particulars for director (Anthony Neilson) 2 Buy now
03 May 2018 resolution Resolution 2 Buy now
25 Apr 2018 capital Return of Allotment of shares 3 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 May 2017 resolution Resolution 2 Buy now
18 May 2017 accounts Annual Accounts 27 Buy now
11 May 2017 capital Return of Allotment of shares 3 Buy now
19 Jan 2017 capital Return of Allotment of shares 3 Buy now
13 Jan 2017 officers Termination of appointment of director (Andrew John Seaton) 1 Buy now
13 Jan 2017 officers Appointment of director (Anthony Neilson) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Kevin Thomas Gallagher) 2 Buy now
21 Jun 2016 annual-return Annual Return 6 Buy now
16 May 2016 accounts Annual Accounts 28 Buy now
22 Mar 2016 officers Appointment of director (Kevin Thomas Gallagher) 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Peter Roland Coates) 1 Buy now
29 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
29 Feb 2016 insolvency Solvency Statement dated 29/02/16 2 Buy now
29 Feb 2016 resolution Resolution 2 Buy now
14 Jan 2016 capital Return of Allotment of shares 3 Buy now
24 Nov 2015 officers Appointment of director (Peter Roland Coates) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (David John Wissler Knox) 1 Buy now
26 Oct 2015 annual-return Annual Return 6 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Sep 2014 incorporation Incorporation Company 35 Buy now