- Company Overview for SAS LANE MANAGEMENT SERVICES LIMITED (11736291)
- Filing history for SAS LANE MANAGEMENT SERVICES LIMITED (11736291)
- People for SAS LANE MANAGEMENT SERVICES LIMITED (11736291)
- More for SAS LANE MANAGEMENT SERVICES LIMITED (11736291)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2021 | AD01 | Registered office address changed from 67 st. Thomas Avenue Hayling Island PO11 0EU England to 66 Staunton Avenue Hayling Island Hants PO11 0EW on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Sarah Louise Lane on 5 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Simon Donovan Lane on 5 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Simon Donovan Lane as a person with significant control on 5 July 2021 | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2021 | DS01 | Application to strike the company off the register | |
19 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | PSC04 | Change of details for Mr Simon Donovan Lane as a person with significant control on 10 June 2020 | |
25 May 2020 | CH01 | Director's details changed for Ms Sarah Louise Kendall on 25 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from 2a Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ United Kingdom to 67 st. Thomas Avenue Hayling Island PO11 0EU on 7 May 2019 | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|