SASH-DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/07/2423 July 2024 | Return of final meeting in a creditors' voluntary winding up |
30/05/2430 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Statement of affairs |
12/04/2312 April 2023 | Appointment of a voluntary liquidator |
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 |
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Confirmation statement made on 2021-10-15 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Withdrawal of the directors' residential address register information from the public register |
13/12/2113 December 2021 | Elect to keep the directors' residential address register information on the public register |
11/07/2111 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | COMPANY NAME CHANGED 4WOODEN-SASH LIMITED CERTIFICATE ISSUED ON 04/06/20 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 32 FERNHALL DRIVE ILFORD ILFORD IG4 5BW ENGLAND |
12/11/1912 November 2019 | COMPANY NAME CHANGED 4 WOODEN-WINDOWS LIMITED CERTIFICATE ISSUED ON 12/11/19 |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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