- Company Overview for SASH WINDOWS JOINERY LIMITED (07721155)
- Filing history for SASH WINDOWS JOINERY LIMITED (07721155)
- People for SASH WINDOWS JOINERY LIMITED (07721155)
- Charges for SASH WINDOWS JOINERY LIMITED (07721155)
- More for SASH WINDOWS JOINERY LIMITED (07721155)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 2 High Road Eastcote Pinner Middlesex HA5 2EW on 12 June 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Richard Peter Braysher as a director on 9 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
24 Sep 2019 | AP03 | Appointment of Mr Richard Peter Braysher as a secretary on 9 September 2019 | |
24 Sep 2019 | TM02 | Termination of appointment of Victor Quadros Fernandes as a secretary on 9 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of John Edward Rose as a director on 9 September 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | PSC01 | Notification of Karima Allam as a person with significant control on 6 April 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Nov 2015 | TM01 | Termination of appointment of Victor Quadros Fernandes as a director on 20 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr John Edward Rose as a director on 20 October 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
20 Dec 2012 | CH03 | Secretary's details changed for Mr Victor Quadros Fernandes on 28 November 2012 |