Advanced company searchLink opens in new window

SASSAM LIMITED

Company number 08388549

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mrs Sacha Cabral on 1 January 2020
12 Feb 2020 PSC04 Change of details for Mrs Sacha Cabral as a person with significant control on 1 January 2020
11 Feb 2020 PSC04 Change of details for Mrs Sacha Cabral as a person with significant control on 24 January 2020
11 Feb 2020 CH01 Director's details changed for Mrs Sacha Cabral on 24 January 2020
11 Feb 2020 AD01 Registered office address changed from Sherwood 1 Seale Hill Reigate Surrey RH2 8HZ England to Old Court Cottage Mount Street Battle East Sussex TN33 0ER on 11 February 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Sherwood 1 Seale Hill Reigate Surrey RH2 8HZ on 19 November 2015
27 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
02 Oct 2014 AD01 Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
10 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)