SAINSY'S PIE AND MASH LTD

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-07-26

View Document

06/11/216 November 2021 Registered office address changed from 430 the Eatery Thurrock Lakeside Shopping Centre West Thurrock Grays RM20 2ZP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-06

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL SAINS / 03/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRIE SAINS / 03/10/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFERY GODDARD

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HORTON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR KANE GODDARD

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM UNIT 8 HORNET BUSINESS ESTATE QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8QW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRIE SAINS / 03/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 18/01/10 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GODDARD / 24/08/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR KANE GODDARD

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR SEAN GODDARD

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 18 ROYSTON AVENUE BASILDON ESSEX SS15 4EW UNITED KINGDOM

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR JEFFERY GODDARD

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MRS LEAH SAINS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DANIEL BARRIE SAINS

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