SASSY AMORE LTD

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

29/02/2429 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Statement of affairs

View Document

06/01/226 January 2022 Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England to 1 Aire Street Leeds LS1 4PR on 2022-01-06

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EVA TIBBLES / 24/01/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EVA TIBBLES / 24/01/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 21A WALMAN HOUSE ST. EDITHS COURT BILLERICAY CM12 9HZ ENGLAND

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED SASSY COUTURE LTD CERTIFICATE ISSUED ON 26/02/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG ENGLAND

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EVA TIBBLES / 01/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 142 HOWARD ROAD UPMINSTER RM14 2UU ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EVA TIBBLES / 21/10/2017

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1 KENSINGTON PLACE PRIESTS LANE BRENTWOOD ESSEX CM15 8GA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/12/146 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 PRIESTS LANE BRENTWOOD CM15 8GA UNITED KINGDOM

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 KENSINGTON PLACE PRIESTS LANE BRENTWOOD ESSEX CM15 8GA ENGLAND

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED CELEB-ESSEX-BOUTIQUE LTD CERTIFICATE ISSUED ON 26/02/13

View Document

22/11/1222 November 2012 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