SASH-DESIGN LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of affairs

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Registered office address changed from 47 Portman Drive Portman Drive Billericay CM12 0PE England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-11-04

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Withdrawal of the directors' residential address register information from the public register

View Document

13/12/2113 December 2021 Elect to keep the directors' residential address register information on the public register

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 COMPANY NAME CHANGED 4WOODEN-SASH LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 32 FERNHALL DRIVE ILFORD ILFORD IG4 5BW ENGLAND

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED 4 WOODEN-WINDOWS LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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