This company is commonly known as Sabeeh Holdings Limited. The company was founded 13 years ago and was given the registration number 07556230. The firm's registered office is in HARROW. You can find them at Vymas House C/o Dass Solicitors Ltd, Rmr, 104 College Road, Harrow, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | SABEEH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07556230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vymas House C/o Dass Solicitors Ltd, Rmr, 104 College Road, Harrow, Middlesex, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Frensham Close, Southall, England, UB1 2YG | Director | 13 October 2022 | Active |
7th, Floor, 52/54 Gracechurch Street, London, England, EC3V 0EH | Corporate Secretary | 01 March 2013 | Active |
Kimonos 43a, Limassol, Cyprus, 3095 | Corporate Secretary | 08 March 2011 | Active |
54, Frensham Close, Southall, England, UB1 2YG | Director | 02 April 2019 | Active |
16, Cowper Close, Welling, Kent, United Kingdom, DA16 2JT | Director | 01 March 2013 | Active |
Vymas House, C/O Dass Solicitors Ltd, Rmr, 104 College Road, Harrow, England, HA1 1BQ | Director | 11 August 2016 | Active |
Trizonos 4a, Limassol, Cyprus, 3045 | Director | 08 March 2011 | Active |
5th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 01 May 2014 | Active |
Mr Munaf Sabeeh Al Shaikhli | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Dominican |
Country of residence | : | England |
Address | : | 54, Frensham Close, Southall, England, UB1 2YG |
Nature of control | : |
|
Mr Suluo Magitilailai Daunivalu | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Fijian |
Country of residence | : | England |
Address | : | Vymas House, C/O Dass Solicitors Ltd, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Gazette | Gazette filings brought up to date. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-23 | Gazette | Gazette filings brought up to date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.