Advanced company searchLink opens in new window

SASHA WONG LIMITED

Company number 12972090

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)
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