- Company Overview for SASSF LTD (10893197)
- Filing history for SASSF LTD (10893197)
- People for SASSF LTD (10893197)
- More for SASSF LTD (10893197)
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) |
---|---|---|---|
06 Jun 2024 | RP09 | Address of officer Mr Shabz Majid changed to 10893197 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024 | |
06 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 10893197 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024 | |
26 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Apr 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | TM01 | Termination of appointment of Aquida Faiz as a director on 13 February 2021 | |
15 Feb 2021 | AD01 |
Registered office address changed from , C/O Ecotax 435 Cheetham Hill Road, Manchester, M8 0PF, United Kingdom to 3 Courthill House Unit 320 60 Water Lane Wilmslow Cheshire SK9 5AJ on 15 February 2021
|
|
20 Jan 2021 | AP01 | Appointment of Mr Shabz Majid as a director on 1 January 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Shakeela Faiz as a director on 13 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from , 343 a Cheetam Hill Rd, Cheetam Hill, Manchester, M8 0SF, United Kingdom to 3 Courthill House Unit 320 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mrs Aquida Faiz as a director on 1 January 2019 | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|