SABER COURIERS LLP

1 George Yard, London, EC3V 9DF, England
StatusDISSOLVED
Company No.OC412776
CategoryLimited Liability Partnership
Incorporated15 Jul 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 6 months, 15 days

SUMMARY

SABER COURIERS LLP is an dissolved limited liability partnership with number OC412776. It was incorporated 7 years, 11 months, 24 days ago, on 15 July 2016 and it was dissolved 4 years, 6 months, 15 days ago, on 24 December 2019. The company address is 1 George Yard, London, EC3V 9DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Wilson Alcides Leal Gomes

Notification date: 2019-01-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Wilson Alcides Leal Gomes

Appointment date: 2018-12-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Hristo Pavlov

Notification date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Marcos Alberto Lima

Notification date: 2019-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hristo Pavlov

Termination date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sdg Secretaries Limited

Cessation date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Sdg Registrars Limited

Cessation date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simeon Petrov

Cessation date: 2019-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simeon Petrov

Termination date: 2019-01-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcos Lima Junior

Termination date: 2019-01-15

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-05

New date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hristo Pavlov

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marcos Lima Junior

Appointment date: 2017-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marcos Alberto Lima Snr

Appointment date: 2017-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-31

New date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-25

Old address: 17 Granville Road Watford WD18 0AH England

New address: 1 George Yard London EC3V 9DF

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Aug 2017

Action Date: 21 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simeon Petrov

Notification date: 2016-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcos Alberto Lima

Termination date: 2017-06-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alaor Raimundo Do Prado Neto

Termination date: 2016-08-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-07

Old address: Suite 3, 41 Chalton Street London NW1 1JD United Kingdom

New address: 17 Granville Road Watford WD18 0AH

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Secretaries Limited

Termination date: 2016-07-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Registrars Limited

Termination date: 2016-07-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alaor Raimundo Do Prado Neto

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marcos Alberto Lima

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simeon Petrov

Appointment date: 2016-07-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Jul 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BIG RED GROUP LTD

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:08469643
Status:LIQUIDATION
Category:Private Limited Company

C M & J M RETAIL LIMITED

36 SHARMAN WAY,STAFFORD,ST20 0LX

Number:08191735
Status:ACTIVE
Category:Private Limited Company

GUY THOMPSON ENTERPRISES LIMITED

28 LANCHBURY AVENUE,COVENTRY,CV6 7PH

Number:11156671
Status:ACTIVE
Category:Private Limited Company

LUXURY BESPOKE LIMITED

31 JEROME CLOSE,MARLOW,SL7 1TX

Number:11133336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATTS WINDOW CLEANING NORTH WEST LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08928135
Status:ACTIVE
Category:Private Limited Company

R & B FITOUTS LIMITED

29 NEVILL ROAD,STOCKPORT,SK7 3ET

Number:08147720
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