SABNIS LIMITED

26 St. Johns Road, Ilford, IG2 7BB, Essex, England
StatusDISSOLVED
Company No.07255624
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 11 months, 19 days

SUMMARY

SABNIS LIMITED is an dissolved private limited company with number 07255624. It was incorporated 14 years, 1 month, 28 days ago, on 17 May 2010 and it was dissolved 1 year, 11 months, 19 days ago, on 26 July 2022. The company address is 26 St. Johns Road, Ilford, IG2 7BB, Essex, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amit Sabnis

Notification date: 2020-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prajakta Amit Sabnis

Cessation date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prajakta Amit Sabnis

Termination date: 2020-05-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mrs Prajakta Amit Sabnis

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Sabnis

Cessation date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Prajakta Amit Sabnis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Mr Amit Sabnis

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Prajakta Amit Sabnis

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prajakta Sabnis

Cessation date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mrs Prajakta Amit Sabnis

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mrs Prajakta Amit Sabnis

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Amit Sabnis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

Old address: 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS

New address: 26 st. Johns Road Ilford Essex IG2 7BB

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Prajakta Amit Sabnis

Appointment date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-28

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 92 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FG

New address: 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Amit Sabnis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Amit Sabnis

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 94 Times Square London E1 8GE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: Mr Amit Sabnis

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: 75 Skyline Plaza Building 80 Commercial Road London E1 1NZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L.M GROUNDWORKS & PAVING LTD.

RYBURN,MALTON,YO17 6TL

Number:10493649
Status:ACTIVE
Category:Private Limited Company
Number:RC000147
Status:ACTIVE
Category:Royal Charter Company

JOHN MATTHEWS CONTRACTING LTD

3 PLOCK COURT,GLOUCESTER,GL2 9DW

Number:08353198
Status:ACTIVE
Category:Private Limited Company

MACS HOLDING LTD

CEMENT YARD ARCHERS FIELD,BASILDON,SS13 1DN

Number:10878604
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTB UK LTD

78 ILSHAM ROAD,TORQUAY,TQ1 2HY

Number:11298121
Status:ACTIVE
Category:Private Limited Company

TIER ONE SOLUTIONS LIMITED

28 NUTBOURNE ROAD,WORTHING,BN14 7HS

Number:06952049
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