- Company Overview for WE ARE SASS LIMITED (09240240)
- Filing history for WE ARE SASS LIMITED (09240240)
- People for WE ARE SASS LIMITED (09240240)
- Insolvency for WE ARE SASS LIMITED (09240240)
- More for WE ARE SASS LIMITED (09240240)
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) |
---|---|---|---|
01 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 September 2018 | |
25 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2018 | LIQ02 | Statement of affairs | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | PSC05 | Change of details for Pyrford Ventures Limited as a person with significant control on 13 December 2017 | |
27 Feb 2018 | PSC05 | Change of details for Pyrford Ventures Limited as a person with significant control on 28 November 2017 | |
25 Feb 2018 | AP01 | Appointment of Mr Richard Elliot Hugh Lee as a director on 12 February 2018 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Robert David Hewitt on 13 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
06 Nov 2017 | PSC07 | Cessation of Mark Daniel Curry as a person with significant control on 31 March 2017 | |
06 Nov 2017 | PSC02 | Notification of Pyrford Ventures Limited as a person with significant control on 1 June 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Mark Curry as a director on 13 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
11 Aug 2016 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
27 Jun 2016 | AD01 | Registered office address changed from C/O Medicity Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Robert David Hewitt as a director on 22 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Caroline Osman as a director on 22 June 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | MA | Memorandum and Articles of Association |