SABAI LIVING LTD

08191423
22 REGENT STREET NOTTINGHAM ENGLAND NG1 5BQ

Documents

Documents
Date Category Description Pages
22 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Nov 2022 resolution Resolution 1 Buy now
15 Sep 2022 officers Appointment of director (Mr Daniel John Miller) 2 Buy now
15 Sep 2022 officers Termination of appointment of director (Peter Maurice Brobyn) 1 Buy now
13 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 accounts Annual Accounts 7 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Shaun Anthony Brown) 1 Buy now
11 Jan 2022 officers Appointment of director (Mr Peter Maurice Brobyn) 2 Buy now
10 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 8 Buy now
11 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 officers Termination of appointment of director (Daniel John Miller) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Appointment of director (Mr Shaun Anthony Brown) 2 Buy now
01 Apr 2020 accounts Annual Accounts 8 Buy now
04 Feb 2020 officers Appointment of director (Mr Daniel John Miller) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Ian Andrew Denney) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 11 Buy now
16 Nov 2018 officers Appointment of director (Mr Ian Andrew Denney) 2 Buy now
16 Nov 2018 officers Termination of appointment of director (Daniel John Miller) 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 9 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 accounts Annual Accounts 9 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
27 Apr 2016 officers Termination of appointment of director (Andrew Mark Jacques) 1 Buy now
27 Apr 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 officers Appointment of director (Mr Daniel John Miller) 2 Buy now
15 May 2015 accounts Annual Accounts 2 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2015 officers Termination of appointment of director (Stephen Pyke) 1 Buy now
13 May 2015 officers Appointment of director (Mr Andrew Mark Jacques) 2 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Termination of appointment of director (George Adam Taylor) 1 Buy now
18 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2014 resolution Resolution 1 Buy now
11 Jun 2014 officers Appointment of director (Mr Stephen Pyke) 2 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2012 incorporation Incorporation Company 20 Buy now