SACCCS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
24/01/2224 January 2022 | Application to strike the company off the register |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-10-31 |
23/11/2123 November 2021 | Termination of appointment of Carol Ann Snape as a director on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 113 Belvoir Road Coalville LE67 3PH England to 27 Bethcar Street Ebbw Vale NP23 6HH on 2021-11-23 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
23/11/2123 November 2021 | Cessation of Carol Ann Snape as a person with significant control on 2021-11-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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