Advanced company searchLink opens in new window

SADICOM INTERNATIONAL LIMITED

Company number 03119038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • 363(287) ‐ Registered office changed on 29/10/08
  • 363(288) ‐ Director's particulars changed
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