SAS AND COMPANY LIMITED

Greater London House Greater London House, London, NW1 7QY, England
StatusDISSOLVED
Company No.07438348
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 28 days

SUMMARY

SAS AND COMPANY LIMITED is an dissolved private limited company with number 07438348. It was incorporated 13 years, 6 months, 26 days ago, on 12 November 2010 and it was dissolved 2 years, 4 months, 28 days ago, on 11 January 2022. The company address is Greater London House Greater London House, London, NW1 7QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2021

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Thomas Sheehan

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Ely Haskell Bar-Ness

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Leemhorst Dolan

Appointment date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Sheehan

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Mitra O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yossi Micah Almani

Termination date: 2020-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 22 Eastcheap 2nd Floor London EC3M 1EU

New address: Greater London House Hampstead Road London NW1 7QY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Ann Smyth

Termination date: 2017-09-05

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yossi Micah Almani

Appointment date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrado Brondi

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Delpani

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-15

Officer name: Mr Corrado Brondi

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corrado Brondi

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Lorenzo Delpani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Michael Thomas Sheehan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mrs Mitra O'neill

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-21

Officer name: Mr Michael Thomas Sheehan

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P & T Secretaries Limited

Termination date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pietro Carenza

Termination date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-19

Officer name: Mr. Pietro Carenza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: P & T Secretaries Limited

Change date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT

Change date: 2014-12-03

New address: 22 Eastcheap 2Nd Floor London EC3M 1EU

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Capital : 19,680 GBP

Date: 2014-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Pusey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Kim Patricia Pusey

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Pietro Carenza

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Van Den Berg

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 18,000 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Honourable Andrew Moray Stuart

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Christina Cornelia Van Den Berg

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-07

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE SUPPLIES LANCS LIMITED

OAK HOUSE,LEYLAND,PR25 2YJ

Number:10547799
Status:ACTIVE
Category:Private Limited Company

AMIRI ENTERPRISES LIMITED

1 MARSDEN STREET,MANCHESTER,M2 1HW

Number:10057636
Status:ACTIVE
Category:Private Limited Company

BREWOOD LIMITED

ABACUS ACCOUNTANTS & ASSOCIATES LTD,COVENTRY,CV3 1HZ

Number:08043941
Status:ACTIVE
Category:Private Limited Company

MIRACLE IT SYSTEMS LIMITED

16 AMESBURY ROAD,SLOUGH,SL1 5FB

Number:08470635
Status:ACTIVE
Category:Private Limited Company

PURLAND DEVELOPMENTS LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:11375028
Status:ACTIVE
Category:Private Limited Company

SASH SEAL LIMITED

1349 -1353 LONDON ROAD,LEIGH ON SEA,SS9 2AB

Number:09772291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source