SAXIBI LTD
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off | 
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued | 
| 13/02/2413 February 2024 | Confirmation statement made on 2023-11-15 with no updates | 
| 13/02/2413 February 2024 | Compulsory strike-off action has been discontinued | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 | 
| 20/06/2320 June 2023 | Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 | 
| 20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2023-06-20 | 
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued | 
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued | 
| 31/05/2331 May 2023 | Confirmation statement made on 2022-11-15 with updates | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from 23 Grove Place Bedford MK40 3JJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-15 with updates | 
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 27/02/2127 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 | 
| 30/11/2030 November 2020 | DIRECTOR APPOINTED MS MA JELYN MORALLOS | 
| 30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SHANNYCE SHAWCROFT | 
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 93 LUTHER CLOSE NOTTINGHAM NG3 3PD ENGLAND | 
| 16/11/2016 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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