SASA ENTERTAINMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-04-05
2024-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2024-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2024-02-20 update statutory_documents CESSATION OF ROBERT RYSZARD NIEDZWIECKI AS A PSC
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-07 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-01-05
2022-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RYSZARD NIEDZWIECKI
2022-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/06/2022
2022-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update account_ref_day 30 => 5
2022-01-07 update account_ref_month 11 => 4
2022-01-07 update accounts_last_madeup_date null => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-08-13 => 2022-08-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-12-02 update statutory_documents CURRSHO FROM 30/11/2022 TO 05/04/2022
2021-12-02 update statutory_documents DIRECTOR APPOINTED MR SASAN SAMAEE
2021-12-02 update statutory_documents CESSATION OF ROBERT RYSZARD NIEOZWIECKI AS A PSC
2021-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NIEOZWECKI
2021-10-12 update statutory_documents FIRST GAZETTE
2021-05-20 update statutory_documents DIRECTOR APPOINTED MR ROBERT RYSZARD NIEOZWECKI
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RYSZARD NIEOZWIECKI
2021-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASSAN SAMAEE
2020-11-20 update statutory_documents DIRECTOR APPOINTED MR SASSAN SAMAEE
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NIEDZWIECKI
2020-05-07 delete address FLAT 98 GOLDING HOUSE 11 BEAUFORT PARK SQUARE COLINDALE LONDON MIDDLESEX ENGLAND NW9 5YS
2020-05-07 insert address 56 ELDON HOUSE 56 ELDON HOSE 52 AERODROME ROAD LONDON ENGLAND NW9 5ZP
2020-05-07 update registered_address
2020-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM FLAT 98 GOLDING HOUSE 11 BEAUFORT PARK SQUARE COLINDALE LONDON MIDDLESEX NW9 5YS ENGLAND
2020-04-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT RYSZARD NIEDZWIECKI
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-04-03 update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2020-04-03 update statutory_documents REGISTER SNAPSHOT FOR EW01
2020-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASSAN SAMAEE
2019-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION