47110 -
47540 - Retail sale of electrical household appliances in specialised stores
47290 - Other retail sale of food in specialised stores
Company staff
People with significant control
Dimple J.
12 May 2021
Nature of control:
significiant influence or control
Sai 247 Limited was dissolved on 2023-10-31.
Sai 247 was a private limited company that was situated at Unit 1, 43 Gipsy Lane, Leicester, LE4 6RD, ENGLAND. The company (formed on 2021-05-12) was run by 1 director.
Director Dimple J. who was appointed on 12 May 2021.
The latest confirmation statement was filed on 2022-05-23 and last time the statutory accounts were filed was on 31 May 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2023
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 18th, March 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 20th, May 2022
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Friday 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 17 Bede Street Leicester LE3 5LD England to Unit 1 43 Gipsy Lane Leicester LE4 6rd on Friday 20th May 2022
filed on: 20th, May 2022
| address
Free Download
(1 page)
CH01
On Tuesday 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 130 Old Street London EC1V 9BD England to 17 Bede Street Leicester LE3 5LD on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tuesday 1st June 2021
filed on: 1st, June 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, May 2021
| incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on Wednesday 12th May 2021
capital