SAIRAJ UK LTD

12 Lambourn Court 12 Lambourn Court, Milton Keynes, MK4 2DA, England
StatusACTIVE
Company No.09726116
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAIRAJ UK LTD is an active private limited company with number 09726116. It was incorporated 8 years, 11 months, 1 day ago, on 11 August 2015. The company address is 12 Lambourn Court 12 Lambourn Court, Milton Keynes, MK4 2DA, England.



Company Fillings

Gazette filings brought up to date

Date: 21 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasudha Rani Domal

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinod Kokne

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinod Kokne

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: 32 Wenford Broughton Milton Keynes MK10 7AL England

New address: 12 Lambourn Court Emerson Valley Milton Keynes MK4 2DA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Vinod Kokne

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vasudha Rani Domal

Appointment date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishabh Kumar Jain

Termination date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2016

Action Date: 01 May 2016

Category: Address

Type: AD01

Change date: 2016-05-01

Old address: 36 Aldergill Heelands Milton Keynes MK137PT United Kingdom

New address: 32 Wenford Broughton Milton Keynes MK10 7AL

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishabh Kumar Jain

Appointment date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS PROPERTY DEVELOPMENTS LIMITED

5A ST. LAWRENCE TERRACE,LONDON,W10 5SU

Number:03266252
Status:ACTIVE
Category:Private Limited Company

LESLIE FRANK LIMITED

APPLETREE COTTAGE MARTON,YORK,YO62 6RD

Number:10985989
Status:ACTIVE
Category:Private Limited Company

MAJORAN HOLDINGS LIMITED

COMMERCE HOUSE,RAMSEY,IM8 2LQ

Number:FC034971
Status:ACTIVE
Category:Other company type
Number:04339363
Status:ACTIVE
Category:Private Limited Company

SHIRE COUNTRY CLOTHING LTD

6 OLD LADIES COURT,BATTLE,TN33 0AH

Number:07556765
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL REPAIR SERVICES LIMITED

19 STAVELEY ROAD,SHIPLEY,BD18 4HD

Number:10718012
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