Advanced company searchLink opens in new window

SASH SMART LTD

Company number 06256249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2018 AD01 Registered office address changed from Weatherill House, New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF England to 257 B Croydon Road Beckenham Kent BR3 3PS on 25 April 2018
23 Apr 2018 LIQ01 Declaration of solvency
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-05
03 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 CH03 Secretary's details changed for Mr Paul-Frank James Joannou on 7 June 2016
07 Jun 2016 CH03 Secretary's details changed for Mr Paul-Frank James Joannou on 1 January 2016
07 Jun 2016 CH01 Director's details changed for Mr Paul-Frank James Joannou on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Christopher James Mills on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from 23 Whitestone Way Croydon CR0 4WF England to Weatherill House, New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Paul-Frank James Joannou on 7 June 2016
31 May 2016 AR01 Annual return made up to 23 May 2016
Statement of capital on 2016-05-31
  • GBP 100
20 May 2016 CH03 Secretary's details changed for Mr Paul-Frank James Joannou on 18 May 2016
11 Mar 2016 CH01 Director's details changed for Mr Paul-Frank James Joannou on 1 February 2016
11 Mar 2016 AD01 Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 23 Whitestone Way Croydon CR0 4WF on 11 March 2016
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013