SACHA SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 23/10/2323 October 2023 | Registered office address changed from C/O Thakur-Chabert, Suite 409-410, 4th Floor, 1 Harefield Road, 1 Harefield Road Uxbridge Middlesex, UB8 1EX England to Atrium House 4th Floor, Suite 409 - 410, Atrium House, 1, Harefield Road Uxbridge Middlesex UB8 1EX on 2023-10-23 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-10-23 with no updates |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 24/07/2124 July 2021 | Registered office address changed from 7 Eynsford Terrace, Royal Lane West Drayton UB7 8QN England to C/O Thakur-Chabert Suite 410, 4th Floor, the Atrium 1 Harefield Road Uxbridge UB8 1EX on 2021-07-24 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PEGGY CALLE |
| 28/09/1728 September 2017 | DIRECTOR APPOINTED MR NICOLAS SERGE JAN |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SERGE JAN |
| 28/09/1728 September 2017 | CESSATION OF PEGGY ANNABEL AURELIE CALLE AS A PSC |
| 02/09/172 September 2017 | PREVSHO FROM 31/10/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company