- Company Overview for SASOA LTD (11249768)
- Filing history for SASOA LTD (11249768)
- People for SASOA LTD (11249768)
- Insolvency for SASOA LTD (11249768)
- More for SASOA LTD (11249768)
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
|
|
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
|
|
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
Statement of capital on 2018-03-12
|