Company NameSabnis Limited
Company StatusDissolved
Company Number07255624
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amit Sabnis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Johns Road
Ilford
Essex
IG2 7BB
Director NameMrs Prajakta Amit Sabnis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Johns Road
Ilford
Essex
IG2 7BB

Location

Registered Address26 St. Johns Road
Ilford
Essex
IG2 7BB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Amit Sabnis
100.00%
Ordinary

Financials

Year2014
Net Worth£93,645
Cash£114,713
Current Liabilities£31,976

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
27 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
7 May 2020Cessation of Prajakta Amit Sabnis as a person with significant control on 6 May 2020 (1 page)
7 May 2020Notification of Amit Sabnis as a person with significant control on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Prajakta Amit Sabnis as a director on 6 May 2020 (1 page)
11 March 2020Change of details for Mrs Prajakta Amit Sabnis as a person with significant control on 9 March 2020 (2 pages)
10 March 2020Cessation of Amit Sabnis as a person with significant control on 9 March 2020 (1 page)
16 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 July 2018Second filing for the appointment of Prajakta Amit Sabnis as a director (6 pages)
25 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 May 2018Change of details for Mr Amit Sabnis as a person with significant control on 29 August 2017 (2 pages)
5 September 2017Cessation of Prajakta Sabnis as a person with significant control on 31 August 2017 (1 page)
5 September 2017Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages)
5 September 2017Notification of Prajakta Amit Sabnis as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Cessation of Prajakta Sabnis as a person with significant control on 31 August 2017 (1 page)
5 September 2017Notification of Prajakta Amit Sabnis as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Cessation of Prajakta Sabnis as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Prajakta Amit Sabnis as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages)
1 September 2017Registered office address changed from 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS to 26 st. Johns Road Ilford Essex IG2 7BB on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS to 26 st. Johns Road Ilford Essex IG2 7BB on 1 September 2017 (1 page)
1 September 2017Director's details changed for Mr Amit Sabnis on 29 August 2017 (2 pages)
1 September 2017Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages)
1 September 2017Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Amit Sabnis on 29 August 2017 (2 pages)
9 August 2017Appointment of Mrs Prajakta Amit Sabnis as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mrs Prajakta Amit Sabnis as a director on 7 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2018.
(3 pages)
20 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 92 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FG to 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 92 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FG to 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
31 July 2013Director's details changed for Mr Amit Sabnis on 30 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Amit Sabnis on 30 July 2013 (2 pages)
31 July 2013Registered office address changed from 94 Times Square London E1 8GE United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 94 Times Square London E1 8GE United Kingdom on 31 July 2013 (1 page)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Mr Amit Sabnis on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 75 Skyline Plaza Building 80 Commercial Road London E1 1NZ United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 75 Skyline Plaza Building 80 Commercial Road London E1 1NZ United Kingdom on 15 November 2012 (1 page)
15 November 2012Director's details changed for Mr Amit Sabnis on 15 November 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
17 May 2010Incorporation (6 pages)
17 May 2010Incorporation (6 pages)