Advanced company searchLink opens in new window

SAZSA 33 LTD

Company number 12207667

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 AD01 Registered office address changed from 23 Campion Gardens Birmingham B24 0HF England to 7 Marseilles Close Northampton NN5 6YT on 18 September 2020
18 Sep 2020 PSC01 Notification of Minenhle Moyo as a person with significant control on 10 January 2020
18 Sep 2020 PSC07 Cessation of Nompumelelo Moyo as a person with significant control on 6 August 2020
18 Sep 2020 AP01 Appointment of Miss Minenhle Moyo as a director on 10 January 2020
18 Sep 2020 TM01 Termination of appointment of Nompumelelo Moyo as a director on 5 August 2020
18 Sep 2020 PSC04 Change of details for Mrs Nompumelelo Moyo as a person with significant control on 6 August 2020
17 Sep 2020 CH01 Director's details changed for Mrs Nompumelelo Moyo on 5 August 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 PSC01 Notification of Nompumelelo Moyo as a person with significant control on 6 August 2020
14 Sep 2020 PSC07 Cessation of Mzingaye Moyo as a person with significant control on 6 August 2020
14 Sep 2020 TM01 Termination of appointment of Mzingaye Moyo as a director on 6 August 2020
14 Sep 2020 AP01 Appointment of Mrs Nompumelelo Moyo as a director on 5 August 2020
13 Sep 2020 AD01 Registered office address changed from 45 Artisan Crescent St. Albans AL3 5UJ England to 23 Campion Gardens Birmingham B24 0HF on 13 September 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
10 Aug 2020 PSC04 Change of details for Mr Mzingaye Mayo as a person with significant control on 1 July 2020
10 Aug 2020 CH01 Director's details changed for Mr Mzingaye Mayo on 1 July 2020
10 Aug 2020 PSC01 Notification of Mzingaye Mayo as a person with significant control on 1 July 2020
10 Aug 2020 AD01 Registered office address changed from 41 Blairhead Drive Watford Herts WD19 7RL United Kingdom to 45 Artisan Crescent St. Albans AL3 5UJ on 10 August 2020
10 Aug 2020 PSC07 Cessation of Sarah Arthur as a person with significant control on 1 July 2020
10 Aug 2020 TM01 Termination of appointment of Sarah Arthur as a director on 2 July 2020