SACH INVESTMENT LTD

Company Documents

DateDescription
04/12/214 December 2021 Voluntary strike-off action has been suspended

View Document

04/12/214 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 21 WEST NILE STREET 2ND FLOOR LEFT GLASGOW G1 2PS SCOTLAND

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 601 DUKE STREET GLASGOW G31 1PZ SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

18/03/1918 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM ROOM 6 FIRST FLOOR 153 QUEEN STREET GLASGOW G1 3BJ UNITED KINGDOM

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ADIL ASHRAF

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL ASHRAF

View Document

10/05/1810 May 2018 CESSATION OF SEHRINA ASHRAF AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEHRINA ASHRAF

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR RYAN NISBET

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM FIRST FLOOR 153 QUEEN STREET GLASGOW G1 3BJ

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEHRINA ASHRAF

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMAR ASHRAF

View Document

15/01/1815 January 2018 CESSATION OF AMAR ASHRAF AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS SEHRINA ASHRAF

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM MALHI & COMPANY 36 NITHSDALE ROAD GLASGOW G41 2AN UNITED KINGDOM

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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