SANGAYI ASSOCIATION
Status | DISSOLVED |
Company No. | 10154744 |
Category | |
Incorporated | 28 Apr 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
SANGAYI ASSOCIATION is an dissolved with number 10154744. It was incorporated 8 years, 1 month, 2 days ago, on 28 April 2016 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is Fairfax House Enterprise Centre, Unit 6 Fairfax House Enterprise Centre, Unit 6, London, SW9 7JR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control statement
Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-15
Officer name: Pauline Mazelani
Documents
Change person secretary company with change date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-15
Officer name: Luketa Kalondji
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-15
Officer name: Lumbala Madimba
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Fairfax House Enterprise Centre, Unit 6 Overton Road London SW9 7JR
Old address: Fairfax House Unit 6 Overton Road London SW9 7JR United Kingdom
Change date: 2018-05-29
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: Fairfax House Unit 6 Overton Road London SW9 7JR
Change date: 2017-07-18
Old address: Unit 16 365 Brixton Road London SW9 7DA
Documents
Change account reference date company current extended
Date: 18 Jul 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Some Companies
AYLESHAM INDUSTRIAL ESTATE,CANTERBURY,CT3 3EL
Number: | 08248568 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEIGHTON AVENUE,PINNER,HA5 3BW
Number: | 09672662 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE CROWD PROJECT 073 LIMITED
91-95 HALE ROAD,ALTRINCHAM,WA15 9HW
Number: | 09170967 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FERNWAY,WATFORD,WD25 0HQ
Number: | 10188474 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WESTFIELD ROAD,BIRMINGHAM,B14 7SU
Number: | 10412789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROSE & CROWN AT SUNBRIDGE WELLS LTD
25-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 10652228 |
Status: | ACTIVE |
Category: | Private Limited Company |