Advanced company searchLink opens in new window

SAS DECO LTD

Company number 07831626

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
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
  • GBP 2
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
  • GBP 2
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