SA LOGISTICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
29/06/2429 June 2024 | Compulsory strike-off action has been suspended |
29/06/2429 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Certificate of change of name |
22/05/2322 May 2023 | Registered office address changed from 596 - 598 Bristol Road Selly Oak Birmingham B29 6BQ to 40 Purefoy Road Coventry CV3 5GL on 2023-05-22 |
18/05/2318 May 2023 | Termination of appointment of Shoukat Iqbal as a director on 2023-05-18 |
18/05/2318 May 2023 | Appointment of Mr Saeed Ahmad as a director on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
18/05/2318 May 2023 | Notification of Saeed Ahmad as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Shoukat Iqbal as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Arshad Iqbal as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Termination of appointment of Arshad Iqbal as a director on 2023-05-18 |
07/01/237 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2021-09-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/01/1610 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
06/01/156 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
30/12/1430 December 2014 | PREVSHO FROM 31/12/2014 TO 30/09/2014 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD UNITED KINGDOM |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/12/1310 December 2013 | 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