- Company Overview for SASHA WONG LIMITED (12972090)
- Filing history for SASHA WONG LIMITED (12972090)
- People for SASHA WONG LIMITED (12972090)
- More for SASHA WONG LIMITED (12972090)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | PSC07 | Cessation of Piedro-Stefan Elisei as a person with significant control on 26 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Piedro- Stefan Elisei as a director on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 146a New Hall Lane Preston PR1 4st England to 29 Hanson Road Brighouse HD6 3JL on 27 July 2023 | |
27 Jun 2023 | PSC01 | Notification of Piedro-Stefan Elisei as a person with significant control on 14 March 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Rabeeah Ibrahim as a director on 17 June 2023 | |
27 Jun 2023 | PSC07 | Cessation of Rabeeah Ibrahim as a person with significant control on 16 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 146a New Hall Lane Preston PR1 4st on 27 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Piedro- Stefan Elisei as a director on 2 February 2023 | |
24 Jun 2023 | PSC01 | Notification of Rabeeah Ibrahim as a person with significant control on 12 May 2023 | |
24 Jun 2023 | AP01 | Appointment of Miss Rabeeah Ibrahim as a director on 7 March 2023 | |
24 Jun 2023 | PSC07 | Cessation of Mohammed Younus Raja as a person with significant control on 18 May 2023 | |
24 Jun 2023 | TM01 | Termination of appointment of Mohammed Younus Raja as a director on 15 May 2023 | |
24 Jun 2023 | TM01 | Termination of appointment of Amadi Chima as a director on 16 April 2023 | |
24 Jun 2023 | AD01 | Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 51 Rous Road Newmarket CB8 8DH on 24 June 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Amadi Chima as a director on 6 April 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Mohammed Younus Raja on 11 April 2023 | |
11 Apr 2023 | PSC01 | Notification of Mohammed Younus Raja as a person with significant control on 4 April 2023 | |
11 Apr 2023 | PSC07 | Cessation of Stoyan Vasilev Zagorski as a person with significant control on 4 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Stoyan Vasilev Zagorski as a director on 6 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 13a Canterbury Road Croydon CR0 3PY England to 209 Upper Temple Walk Leicester LE4 0QJ on 11 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Mohammed Younus Raja as a director on 5 April 2023 | |
15 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2021 |