SAS&MON ASSOCIATES LTD

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.07871197
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jan 2023
Years1 year, 4 months, 24 days

SUMMARY

SAS&MON ASSOCIATES LTD is an dissolved private limited company with number 07871197. It was incorporated 12 years, 5 months, 25 days ago, on 05 December 2011 and it was dissolved 1 year, 4 months, 24 days ago, on 06 January 2023. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2022

Action Date: 07 May 2022

Category: Address

Type: AD01

Old address: 31 Ashlawn Road Rugby CV22 5ET England

Change date: 2022-05-07

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

New address: 31 Ashlawn Road Rugby CV22 5ET

Change date: 2021-04-19

Old address: 126 Cecil Avenue Hornchurch Essex RM11 2nd England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sasanka Tummala

Notification date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mrs Madhuri Vemuri

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sasanka Tummala

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Madhuri Vemuri

Change date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Sasanka Tummala

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 126 Cecil Avenue Hornchurch Essex RM11 2nd

Old address: Unit10 80 Lytham Road Fulwood Preston PR2 3AQ

Change date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Second filing of form with form type

Date: 04 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Sasanka Tummala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: Unit10 80 Lytham Road Fulwood Preston PR2 3AQ

Old address: , 108 Castleview Gardens, Ilford, Essex, IG1 3QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Sasanka Tummala

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mrs Madhuri Vemuri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: , 13 Hockett Street, Coventry, CV3 5FR

Change date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sasanka Tummala

Change date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Madhuri Vemuri

Change date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: , 38 Gloucester Road, Reading, RG30 2th, United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-31

Officer name: Mr Sasanka Tummala

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

44 OXFORD ROAD LIMITED

LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB

Number:09712464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASDC SOLUTIONS LTD

2 DORMER CLOSE,LONDON,E15 4LQ

Number:09168272
Status:ACTIVE
Category:Private Limited Company

LEDBB LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:09631824
Status:ACTIVE
Category:Private Limited Company

MD HENDERSON LIMITED

23 COOPER STREET,ELGIN,IV30 5SB

Number:SC475348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED OAK (YORKSHIRE) LIMITED

VALLEY MILLS,BRADFORD,BD1 4RU

Number:02947602
Status:ACTIVE
Category:Private Limited Company

THE MARSTON SUNBEAM CLUB & REGISTER LIMITED

ALLIUM HOUSE,BIRMINGHAM,B3 1HP

Number:07230550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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