- 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) |
---|---|---|---|
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jul 2013 | AP01 | Appointment of Mr Sajjad Hussain Akhtar as a director | |
02 Mar 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from 15 Tenby Close Chadwell Heath Essex RM6 6NP England on 19 February 2013 | |
07 Feb 2012 | TM01 | Termination of appointment of Sajjad Akhtar as a director | |
07 Feb 2012 | AP01 | Appointment of Ms Ekaterina Andrianova as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Suhail Shahzad as a director | |
07 Dec 2011 | AD01 | Registered office address changed from 4 Water Lane Ilford Essex IG3 9HE England on 7 December 2011 | |
02 Nov 2011 | NEWINC |
Incorporation
|