- Company Overview for SAS DECO LTD (07831626)
- Filing history for SAS DECO LTD (07831626)
- People for SAS DECO LTD (07831626)
- More for SAS DECO LTD (07831626)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | AD01 | Registered office address changed from Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England to 131 Walm Lane London NW2 3AU on 26 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | AP01 | Appointment of Mr Marian Margean as a director on 4 April 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Peter Ronald Mitchell as a director on 4 April 2017 | |
19 Apr 2017 | AAMD | Amended total exemption full accounts made up to 30 November 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 289 Liverpool Road London N1 1NF to Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR on 23 March 2017 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of Sajjad Hussain Akhtar as a director on 2 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Peter Ronald Mitchell as a director on 1 March 2017 | |
21 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | TM01 | Termination of appointment of Ekaterina Andrianova as a director on 1 December 2014 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from 413 Lea Bridge Road London E10 7EA on 12 June 2014 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued |