About

Registered Number: 06065951
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: NATURE'S DREAM LIMITED, Overton Farm Overton, Hollington, Stoke-On-Trent, ST10 4HW

 

Founded in 2007, Saaf International Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIGG, David William 18 October 2013 20 August 2014 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AAMD - Amended Accounts 29 March 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 22 July 2014
MR04 - N/A 22 July 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 04 December 2013
AA - Annual Accounts 31 October 2013
AP03 - Appointment of secretary 24 October 2013
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 29 October 2012
TM01 - Termination of appointment of director 14 June 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
RESOLUTIONS - N/A 26 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 23 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
123 - Notice of increase in nominal capital 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
RESOLUTIONS - N/A 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 22 January 2008 Fully Satisfied

N/A

Debenture 28 December 2007 Fully Satisfied

N/A

Debenture 17 October 2007 Fully Satisfied

N/A

Debenture 05 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.