- Company Overview for S & A COMPANY LONDON LIMITED (04322946)
- Filing history for S & A COMPANY LONDON LIMITED (04322946)
- People for S & A COMPANY LONDON LIMITED (04322946)
- Charges for S & A COMPANY LONDON LIMITED (04322946)
- More for S & A COMPANY LONDON LIMITED (04322946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2016 | MR01 | Registration of charge 043229460001, created on 23 August 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 28 London Road Rainham Gillingham Kent ME8 6YX on 18 March 2015 | |
18 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AD01 | Registered office address changed from 28 London Road Rainham Gillingham Kent ME8 6YX to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Jahangir Ghani on 15 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Babar Mumtaz on 11 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Mr Babar Mumtaz on 11 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Babar Mumtaz on 11 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Mr Babar Mumtaz on 11 June 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from Roxburghe House First Floor 273-287 Regent Street London W1B 2HA on 2 February 2012 | |
27 Sep 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 30 September 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Jahangir Ghani on 27 May 2008 | |
04 Jul 2011 | TM01 | Termination of appointment of Nighat Mumtaz as a director |