This company is commonly known as Sasco Foods Uk Ltd. The company was founded 15 years ago and was given the registration number 06811633. The firm's registered office is in GLOUCESTER. You can find them at Unit 121 Gloucester Quays, St. Ann Way, Gloucester, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | SASCO FOODS UK LTD |
---|---|---|
Company Number | : | 06811633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 February 2009 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 121 Gloucester Quays, St. Ann Way, Gloucester, GL1 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 121 Gloucester Quays, St. Ann Way, Gloucester, GL1 5SH | Director | 28 May 2009 | Active |
127 Folkestone Road, London, E6 6AZ | Director | 10 February 2009 | Active |
138 Fourth Avenue, London, E12 6DR | Director | 05 February 2009 | Active |
Mrs Shahana Salim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Unit 121 Gloucester Quays, St. Ann Way, Gloucester, GL1 5SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2017-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-18 | Capital | Capital allotment shares. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.