- Company Overview for SATSUMA VISUAL COMMUNICATIONS LIMITED (07700009)
- Filing history for SATSUMA VISUAL COMMUNICATIONS LIMITED (07700009)
- People for SATSUMA VISUAL COMMUNICATIONS LIMITED (07700009)
- Insolvency for SATSUMA VISUAL COMMUNICATIONS LIMITED (07700009)
- More for SATSUMA VISUAL COMMUNICATIONS LIMITED (07700009)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | L64.07 | Completion of winding up | |
13 Dec 2017 | COCOMP | Order of court to wind up | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | CH01 | Director's details changed for Mr Angus Stephen Graham Anthony Gardner on 9 December 2016 | |
12 Dec 2016 | CH03 | Secretary's details changed for Ms Lisa Caroline Gardner on 9 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Scaleby Hall Farm Scaleby Cumbria CA6 4LW to Park Farm Park Village Northumberland NE49 0JB on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Angus Stephen Graham Anthony Gardner on 9 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2016 | AA | Micro company accounts made up to 31 July 2015 | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Jul 2011 | NEWINC |
Incorporation
|