Advanced company searchLink opens in new window

WE ARE SASS LIMITED

Company number 09240240

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
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
  • GBP 28.866
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