Saffron (2003) Ltd was setup in 2005, it has a status of "Dissolved". There are 4 directors listed for the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHINTALA, Anandam Kevin | 15 June 2015 | - | 1 |
HAQUE, Faisal | 16 December 2005 | 11 July 2007 | 1 |
MOMIN, Aklasul | 16 December 2005 | 15 June 2015 | 1 |
RAHMAN, Abdul | 16 December 2005 | 15 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 June 2020 | |
LIQ14 - N/A | 26 March 2020 | |
LIQ03 - N/A | 26 April 2019 | |
LIQ03 - N/A | 25 April 2018 | |
RESOLUTIONS - N/A | 10 March 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
4.20 - N/A | 23 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 February 2017 | |
CS01 - N/A | 02 December 2016 | |
TM02 - Termination of appointment of secretary | 02 December 2016 | |
TM02 - Termination of appointment of secretary | 02 December 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2014 | |
AR01 - Annual Return | 22 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 April 2014 | |
AA - Annual Accounts | 04 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
DISS16(SOAS) - N/A | 20 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 24 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
363s - Annual Return | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2006 | |
225 - Change of Accounting Reference Date | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
NEWINC - New incorporation documents | 16 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2010 | Outstanding |
N/A |