Advanced company searchLink opens in new window

SAASMOUNTAIN LIMITED

Company number 06660804

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2014 DS01 Application to strike the company off the register
09 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300
  • ANNOTATION Other The address of John Leslie carter, former director of saasmountain LIMITED was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Jonathan Paul Richard wade, former director of saasmountain LIMITED, was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, former director of saasmountain LIMITED, was partially-suppressed on 31/01/2020 under section 1088 of the Companies Act 2006
28 May 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 July 2012
26 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
  • ANNOTATION Other The address of John Leslie carter, former director of saasmountain LIMITED was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Jonathan Paul Richard wade, former director of saasmountain LIMITED, was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, former director of saasmountain LIMITED, was partially-suppressed on 31/01/2020 under section 1088 of the Companies Act 2006
04 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
  • ANNOTATION Other The address of John Leslie carter, former director of saasmountain LIMITED was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Jonathan Paul Richard wade, former director of saasmountain LIMITED, was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, former director of saasmountain LIMITED, was partially-suppressed on 31/01/2020 under section 1088 of the Companies Act 2006
20 Sep 2011 SH19 Statement of capital on 20 September 2011
  • GBP 300
14 Sep 2011 CAP-SS Solvency statement dated 30/06/11
14 Sep 2011 SH20 Statement by directors
14 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 19,701 shares cancelled 30/06/2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
  • ANNOTATION Other The address of John Leslie carter, former director of saasmountain LIMITED was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Jonathan Paul Richard wade, former director of saasmountain LIMITED, was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, former director of saasmountain LIMITED, was partially-suppressed on 31/01/2020 under section 1088 of the Companies Act 2006
25 Nov 2010 CH01 Director's details changed for Mr Michael Carter on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr John Leslie Carter on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr Jonathan Paul Richard Wade on 1 October 2009
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Sep 2009 MEM/ARTS Memorandum and Articles of Association
09 Sep 2009 288a Director appointed mr john leslie carter
  • ANNOTATION Other The address of John Leslie carter, former director of saasmountain LIMITED was partially-suppressed on 28/01/2020 under section 1088 of the Companies Act 2006