Advanced company searchLink opens in new window

SATELLITE AND AERIAL SOLUTIONS (SASUK) LIMITED

Company number 05474475

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)
21 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2011 4.20 Statement of affairs with form 4.19
28 Jun 2011 600 Appointment of a voluntary liquidator
28 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-22
03 Jun 2011 AD01 Registered office address changed from Windsor Terrace 76 - 80 Thorpe Road Norwich Norfolk NR1 1BA United Kingdom on 3 June 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2010 TM02 Termination of appointment of Heather Little as a secretary
07 Sep 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
07 Sep 2010 CH03 Secretary's details changed for Miss Heather Little Little on 2 June 2010
07 Sep 2010 CH01 Director's details changed for David Christopher Fenner on 2 June 2010
13 Aug 2010 AD01 Registered office address changed from Aston House 58, Thorpe Road Norwich Norfolk NR1 1RY on 13 August 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Jun 2009 363a Return made up to 08/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Oct 2008 288a Secretary appointed miss heather little little
23 Oct 2008 288b Appointment Terminated Secretary victoria fenner
28 Jul 2008 363a Return made up to 08/06/08; full list of members; amend
28 Jul 2008 363a Return made up to 08/06/07; full list of members; amend
25 Jul 2008 288c Director's Change of Particulars / david fenner / 08/07/2008 / HouseName/Number was: , now: 42; Street was: 11, now: honsford street; Area was: laud close, now: ; Post Code was: NR7 0TN, now: NR2 4LW; Country was: , now: united kingdom
12 Jun 2008 363a Return made up to 08/06/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 July 2007
19 Dec 2007 288a New director appointed