SERVICED APARTMENTS INTERNATIONAL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE CLAIRE MYBURGH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANSEN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATHARINA FOURIE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME FERGUSON

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 PREVSHO FROM 31/10/2011 TO 28/02/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME THOMAS FERGUSON / 01/01/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKUB MICHAL SWIDZINSKI / 01/01/2011

View Document

13/05/1113 May 2011 14/01/11 STATEMENT OF CAPITAL GBP 900

View Document

11/05/1111 May 2011 ADOPT ARTICLES 14/01/2011

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MATTHEW THEODORE HANSEN

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR MARC STEPHEN MYBURGH

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS CATHARINA CHRISTINE FOURIE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MRS SIMONE CLAIRE MYBURGH

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAKUB SWIDINSKI / 19/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED GRAEME THOMAS FERGUSON

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JAKUB MICHAL SWIDINSKI

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED AC&H 249 LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

24/06/0824 June 2008 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