Advanced company searchLink opens in new window

SASSABY LIMITED

Company number 06852295

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
05 Dec 2020 AD01 Registered office address changed from 138 Walton Road East Molesey Surrey KT8 0HP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 5 December 2020
01 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-09
01 Dec 2020 LIQ02 Statement of affairs
29 Oct 2020 CERTNM Company name changed skillframe LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 CERTNM Company name changed green lodge care LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012