- Company Overview for SASS PRODUCTS LTD (08277892)
- Filing history for SASS PRODUCTS LTD (08277892)
- People for SASS PRODUCTS LTD (08277892)
- More for SASS PRODUCTS LTD (08277892)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2024 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
30 Oct 2021 | PSC04 | Change of details for Mrs Gretchen Louise Heffernan as a person with significant control on 6 April 2016 | |
30 Oct 2021 | PSC04 | Change of details for Dr Michael Joseph Heffernan as a person with significant control on 6 April 2016 | |
29 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
29 Oct 2021 | PSC02 | Notification of Gema Materials Limited as a person with significant control on 6 April 2016 | |
12 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
04 Nov 2020 | AD02 | Register inspection address has been changed from Tree Tops Wilderness Lane Hadlow Down Uckfield TN22 4HU England to 71 Goldstone Crescent Hove BN3 6LS | |
02 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Dr Michael Joseph Heffernan on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Gretchen Louise Heffernan on 22 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Dr Michael Joseph Heffernan as a person with significant control on 22 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mrs Gretchen Louise Heffernan as a person with significant control on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 87 Spinney Hill Addlestone Surrey KT15 1AZ England to 71 Goldstone Crescent Hove BN3 6LS on 22 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates |