SAHARA WORLDWIDE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/08/245 August 2024 Termination of appointment of Subrata Roy as a director on 2023-11-14

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-08-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/11/1927 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNA ROY / 03/07/2018

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBRATA ROY SAHARA

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNA ROY / 01/06/2016

View Document

01/08/161 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O BAKER TILLY 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/07/142 July 2014 SAIL ADDRESS CREATED

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOY ROY

View Document

09/04/149 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

11/07/1311 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SWAPNA ROY / 01/10/2009

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOY ROY / 01/10/2009

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAHARA SUBRATA ROY / 01/10/2009

View Document

18/07/1118 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/07/1118 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 115A CHANCERY LANE LONDON WC2A 1PR

View Document

28/10/1028 October 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MORGAN WALKER LEGAL SERVICES LTD

View Document

28/05/1028 May 2010 27/06/08 NO CHANGES

View Document

28/05/1028 May 2010 27/06/09 NO CHANGES

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company