About

Registered Number: 05280877
Date of Incorporation: 09/11/2004 (19 years and 6 months ago)
Company Status: Active
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: Flat Above Flat Above 368 High Street, Harborne, Birmingham, B17 9PY,

 

Based in Birmingham, Satin Estates Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 January 2020
CH01 - Change of particulars for director 23 January 2020
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
AC92 - N/A 24 January 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AD01 - Change of registered office address 17 March 2015
AC92 - N/A 02 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DS02 - Withdrawal of striking off application by a company 08 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 February 2011
AR01 - Annual Return 28 January 2011
GAZ1(A) - First notification of strike-off in London Gazette) 30 November 2010
DS01 - Striking off application by a company 18 November 2010
AD01 - Change of registered office address 19 October 2010
AA01 - Change of accounting reference date 18 May 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AR01 - Annual Return 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 November 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2005 Fully Satisfied

N/A

Charge of deposit 07 January 2005 Fully Satisfied

N/A

Debenture 30 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.