- Company Overview for S A T FABRICATIONS LTD (09807353)
- Filing history for S A T FABRICATIONS LTD (09807353)
- People for S A T FABRICATIONS LTD (09807353)
- More for S A T FABRICATIONS LTD (09807353)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AD01 | Registered office address changed from 73 Orwell Street Middlesbrough TS1 4SW to 37 Darenth Crescent Middlesbrough TS3 7JZ on 28 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
11 Oct 2015 | AP01 | Appointment of Mr Steven Anthony Thompson as a director on 3 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 5 October 2015 | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|