- Company Overview for SAS MARKETING LIMITED (08234819)
- Filing history for SAS MARKETING LIMITED (08234819)
- People for SAS MARKETING LIMITED (08234819)
- More for SAS MARKETING LIMITED (08234819)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
02 Jan 2019 | PSC07 | Cessation of Robert Rea as a person with significant control on 4 December 2018 | |
02 Jan 2019 | PSC01 | Notification of Nicola Rea as a person with significant control on 4 December 2018 | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead CH41 5AS on 4 August 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
01 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ United Kingdom to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 25 August 2015 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 4 February 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | TM01 | Termination of appointment of Robert Rea as a director |