- Company Overview for SA VENTURE HOLDINGS LIMITED (SC550755)
- Filing history for SA VENTURE HOLDINGS LIMITED (SC550755)
- People for SA VENTURE HOLDINGS LIMITED (SC550755)
- More for SA VENTURE HOLDINGS LIMITED (SC550755)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
09 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
06 Sep 2021 | TM01 | Termination of appointment of Lokkit Cheung as a director on 1 September 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Mar 2021 | AD01 | Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | TM01 | Termination of appointment of Anthony Tean Chai Teoh as a director on 29 January 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Anthony Tean Chai Teoh as a person with significant control on 13 September 2018 | |
04 Oct 2018 | PSC07 | Cessation of Amy Yee Kei Au as a person with significant control on 13 September 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Dec 2017 | PSC07 | Cessation of Blippe Limited as a person with significant control on 29 November 2017 |