Advanced company searchLink opens in new window

SAAR PROPERTIES LTD

Company number 06026788

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2016 AD01 Registered office address changed from Shalim Karim 82 Mote Road Maidstone Kent ME15 6EW to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 January 2016
30 Dec 2015 4.20 Statement of affairs with form 4.19
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 AP01 Appointment of Mr Ruhul Quddus Tarafder as a director
12 Jun 2014 AP01 Appointment of Mr Shalim Karim as a director
12 Jun 2014 TM01 Termination of appointment of Abdul Hannan as a director
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
16 Dec 2013 TM02 Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary
31 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Afzul Rob as a director
02 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
02 Jul 2012 AA Total exemption full accounts made up to 31 December 2010
02 Jul 2012 AD01 Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FX on 2 July 2012
02 Jul 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders