SAS SPECIALISTS LIMITED

64 Colmer Road, London, SW16 5JZ, England
StatusDISSOLVED
Company No.07872350
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 17 days

SUMMARY

SAS SPECIALISTS LIMITED is an dissolved private limited company with number 07872350. It was incorporated 12 years, 6 months, 12 days ago, on 06 December 2011 and it was dissolved 2 years, 4 months, 17 days ago, on 01 February 2022. The company address is 64 Colmer Road, London, SW16 5JZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: Mr Kriss Harris

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kriss Harris

Change date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: 4 Whernside Drive Great Ashby Stevenage Hertfordshire SG1 6HW

Change date: 2019-07-18

New address: 64 Colmer Road London SW16 5JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Carroll

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kriss Harris

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damion Edwin

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kriss Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sharon Carroll

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Carroll

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damion Edwin

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL MARSHALL ASSOCIATES LIMITED

SUITE 2 2ND FLOOR,32 WEST STREET,BN1 2RT

Number:02912943
Status:LIQUIDATION
Category:Private Limited Company

ENGENREV LTD.

100 BRUFF ROAD,IPSWICH,IP2 8GX

Number:08312099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCF 2 LIMITED

8-12 YORK GATE,LONDON,NW1 4QG

Number:09297097
Status:ACTIVE
Category:Private Limited Company

LASER CLAY BRISTOL LTD

LITTLE GIGGLES RIVERSIDE DEVELOPMENT,BRISTOL,BS37 4FT

Number:11291403
Status:ACTIVE
Category:Private Limited Company

P J CARRUTHERS ENGINEERING LIMITED

2 TURNBERRY PARK,ANNAN,DG12 6TX

Number:SC489590
Status:ACTIVE
Category:Private Limited Company

PRAED STREET (MA) LIMITED

42 ALDENHAM AVENUE,RADLETT,WD7 8HY

Number:11132911
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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