Advanced company searchLink opens in new window

SAS MARKETING LIMITED

Company number 08234819

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
13 Dec 2013 TM01 Termination of appointment of Robert Rea as a director