SADE UK LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire
StatusDISSOLVED
Company No.04575861
CategoryPrivate Limited Company
Incorporated29 Oct 2002
Age21 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution18 Jan 2012
Years12 years, 6 months, 14 days

SUMMARY

SADE UK LIMITED is an dissolved private limited company with number 04575861. It was incorporated 21 years, 9 months, 3 days ago, on 29 October 2002 and it was dissolved 12 years, 6 months, 14 days ago, on 18 January 2012. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2011

Action Date: 13 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-13

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2011

Action Date: 01 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Mazars Llp Sovereign Court Witan Gate Milton Keynes MK9 2HP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from unit H5 park avenue industrial estate sundon park road luton bedfordshire LU3 3BP

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / eric hestin / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: suite 2.10; Street was: 14 rue de belles filles, now: 29-31 lexington drive; Post Town was: chaunry, now: bella vista; Region was: 95, now: nsw; Post Code was: , now: NSW2153; Country was: france, now: australia

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Statement of affairs

Date: 05 Mar 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/03--------- £ si 999999@1=999999 £ ic 400001/1400000

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/03--------- £ si 400000@1=400000 £ ic 1/400001

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABLR LIMITED

46 OLD WOOL LANE,CHEADLE HULME, CHEADLE,SK8 5JA

Number:09663720
Status:ACTIVE
Category:Private Limited Company

HENRY WILLIAMS & SON(ROADS)LIMITED

UNIT 1 PARK ROAD INDUSTRIAL EST,RHOSYMEDRE,LL14 3AX

Number:00606942
Status:ACTIVE
Category:Private Limited Company

HILSEA MOT.COM LIMITED

UNIT 22 GUNNERS BUILDING,PORTSMOUTH,PO3 5BJ

Number:08679578
Status:ACTIVE
Category:Private Limited Company

MELANIE GARDNER DESIGN LIMITED

THE COACH HOUSE, UNION STREET,SOMERSET,BS27 3NA

Number:04821906
Status:ACTIVE
Category:Private Limited Company

RF AGGREGATES (SOUTH WEST) LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:06230525
Status:ACTIVE
Category:Private Limited Company

SPARKLES CLEANINGG LTD

981 GREAT WEST ROAD,BRENTFORD,TW8 9DN

Number:11945495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source