Advanced company searchLink opens in new window

SASOA LTD

Company number 11249768

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)
10 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
15 Apr 2023 AD01 Registered office address changed from Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW England to Swan House 9 Queens Road Brentwood Essex CM13 2QF on 15 April 2023
15 Apr 2023 LIQ02 Statement of affairs
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
07 Feb 2023 PSC04 Change of details for Mr Calum May as a person with significant control on 7 February 2023
14 Sep 2022 PSC07 Cessation of Jenja Events Limited as a person with significant control on 14 September 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 TM01 Termination of appointment of Paul Alan Loffler as a director on 24 February 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AD01 Registered office address changed from 85 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA England to Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW on 9 February 2021
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
21 Nov 2020 PSC02 Notification of Jenja Events Limited as a person with significant control on 15 October 2020
21 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 3
21 Nov 2020 AP01 Appointment of Mr. Paul Alan Loffler as a director on 15 October 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 45 Station Road Watton-at-Stone Hertford Hertfordshire SG14 3SH England to 85 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA on 27 January 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from 2 Old Meadow Monks Green Farm Mangrove Lane Hertford SG13 8QL England to 45 Station Road Watton-at-Stone Hertford Hertfordshire SG14 3SH on 21 March 2019
12 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-12
  • GBP 2