SASHPRO LIMITED

06248955
39 MENDIP AVE MENDIP AVENUE EASTBOURNE ENGLAND BN23 8HP

Documents

Documents
Date Category Description Pages
13 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 8 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 8 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 officers Change of particulars for director (Max St John-James) 2 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
25 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
01 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
02 Jan 2015 accounts Annual Accounts 3 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Bruce Shepherd) 1 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2014 accounts Annual Accounts 4 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
24 May 2012 officers Change of particulars for director (Max St John-James) 2 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
08 Jul 2011 annual-return Annual Return 14 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
03 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Jul 2010 annual-return Annual Return 12 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 16/05/09; no change of members 4 Buy now
10 Mar 2009 accounts Annual Accounts 1 Buy now
26 Aug 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 incorporation Incorporation Company 17 Buy now