MY SASSY LIMITED
Status | DISSOLVED |
Company No. | 06474301 |
Category | Private Limited Company |
Incorporated | 16 Jan 2008 |
Age | 16 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
MY SASSY LIMITED is an dissolved private limited company with number 06474301. It was incorporated 16 years, 3 months, 14 days ago, on 16 January 2008 and it was dissolved 3 years, 7 months, 1 day ago, on 29 September 2020. The company address is 6 Glendale Road 6 Glendale Road, West Sussex, RH15 0EJ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type dormant
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 27 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Legacy
Date: 06 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 26 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Anna Marie Prestwich
Documents
Capital allotment shares
Date: 12 Nov 2009
Action Date: 17 Apr 2008
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2008-04-17
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anna prestwich / 19/03/2008
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director westco directors LTD
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary westco nominees LIMITED
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed david prestwich
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed anna prestwich
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed look look look LTD\certificate issued on 04/03/08
Documents
Some Companies
19 LANGDALE CRESCENT,GRANTHAM,NG31 8DF
Number: | 11711723 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 SHEARSMITH TOWER,MIDDLESEX, LONDON,E1 8HU
Number: | 11090535 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAILEY CONSULTANCY SERVICES LIMITED
5 SANDHILL COURT,PORTADOWN,BT63 5XP
Number: | NI058364 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 HIGH STREET,ESSEX,CM9 5PN
Number: | 06477137 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FREDERICK NEAL AVENUE,COVENTRY,CV5 7EH
Number: | 11472734 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE TY-COCH ST. BRIDES,NEWPORT,NP10 8SR
Number: | 08779619 |
Status: | ACTIVE |
Category: | Private Limited Company |