SASB CONSULTANCY LIMITED

3 Malton Way, Tunbridge Wells, TN2 4QE, England
StatusDISSOLVED
Company No.08092679
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age12 years, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 15 days

SUMMARY

SASB CONSULTANCY LIMITED is an dissolved private limited company with number 08092679. It was incorporated 12 years, 14 days ago, on 01 June 2012 and it was dissolved 2 years, 6 months, 15 days ago, on 30 November 2021. The company address is 3 Malton Way, Tunbridge Wells, TN2 4QE, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 34 st James Park Tunbridge Wells Kent TN1 2LH England

New address: 3 Malton Way Tunbridge Wells TN2 4QE

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Daniel Bloomfield

Change date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mrs Kate Bloomfield

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Daniel Bloomfield

Cessation date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Bloomfield

Notification date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: Hunters 37 the Street Stisted Braintree Essex CM77 8AW

New address: 34 st James Park Tunbridge Wells Kent TN1 2LH

Change date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mrs Kate Bloomfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Daniel Bloomfield

Change date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL MEDICAL LTD

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:07788223
Status:ACTIVE
Category:Private Limited Company

ANSON PROPERTY LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:05544919
Status:ACTIVE
Category:Private Limited Company

BETTER SOLUTIONS LIMITED

59 TOTTERIDGE COMMON,LONDON,N20 8LU

Number:05155080
Status:ACTIVE
Category:Private Limited Company

DATA SYSTEMS MANAGEMENT LLP

1 YOLLAND CLOSE,FARNHAM,GU9 0PE

Number:OC394609
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL SVC COMPANY LTD

APARTMENT 36 WILLOW RISE APARTMENT 36 WILLOW RISE,LIVERPOOL,L33 8WZ

Number:08388752
Status:ACTIVE
Category:Private Limited Company

SELLEN CONSULTING LTD

THE GRANARY BURNT HOUSE ROAD,COLCHESTER,CO6 1AS

Number:10857705
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