S & A PROPERTY ACQUIREMENTS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

27/04/2427 April 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Change of details for Mr Anthony David Sarginson as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

10/01/2410 January 2024 Change of details for Mrs Shahla Najad as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Registered office address changed from 7 Holly Close Longcross Chertsey KT16 0EA England to 21 Chertsey Road Chobham Woking GU24 8nd on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mrs Shahla Najad on 2024-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Anthony David Sarginson on 2024-01-01

View Document

10/01/2410 January 2024 Secretary's details changed for Mrs Shahla Najad on 2024-01-01

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/07/2018 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAHLA NAJAD / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHLA NAJAD / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SARGINSON / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAHLA NAJAD / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SARGINSON / 14/04/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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