- Company Overview for SADICOM INTERNATIONAL LIMITED (03119038)
- Filing history for SADICOM INTERNATIONAL LIMITED (03119038)
- People for SADICOM INTERNATIONAL LIMITED (03119038)
- More for SADICOM INTERNATIONAL LIMITED (03119038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Sep 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 27 August 2013 | |
12 Aug 2013 | TM02 | Termination of appointment of Iliyasu Maisanda as a secretary | |
19 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Apr 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from 615 Crown House North Circular Road Park Royal London NW10 7PN on 27 January 2011 | |
28 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Abubakar Sadiq Ajiya on 20 October 2009 | |
06 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 October 2007 | |
04 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
29 Oct 2008 | 363s |
Return made up to 27/10/07; full list of members
|
|
23 Apr 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
23 Apr 2007 | AA | Total exemption full accounts made up to 31 October 2005 |