- Company Overview for S.A.S SUPPLIES LIMITED (12838119)
- Filing history for S.A.S SUPPLIES LIMITED (12838119)
- People for S.A.S SUPPLIES LIMITED (12838119)
- More for S.A.S SUPPLIES LIMITED (12838119)
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) |
---|---|---|---|
13 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2024 | AD01 | Registered office address changed from 2 Brookside Avenue Great Wakering Southend-on-Sea SS3 0DE England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 9 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mr John Gary Cox as a director on 8 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Karl William Soper as a director on 8 July 2024 | |
09 Jul 2024 | PSC01 | Notification of John Cox as a person with significant control on 8 July 2024 | |
09 Jul 2024 | PSC07 | Cessation of Karl William Soper as a person with significant control on 8 July 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
20 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-26
|