Advanced company searchLink opens in new window

SASSY & LIVELY THINGS LIMITED

Company number 07387610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
06 Sep 2016 CH01 Director's details changed for Miss Frances Tamayo on 6 September 2016
06 Sep 2016 AD01 Registered office address changed from Flat 3 st Johns Court 12 Scandrett Street London E1W 2UP England to 170 Hayes Lane Bromley Kent BR2 9EL on 6 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Mar 2016 AD01 Registered office address changed from Flat 6 156 Sinclair Road London W14 0NL to Flat 3 st Johns Court 12 Scandrett Street London E1W 2UP on 10 March 2016
09 Mar 2016 CH01 Director's details changed for Miss Frances Tamayo on 8 March 2016
09 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Oct 2015 AD01 Registered office address changed from Flat 7 Oxford House 70-72 Hammersmith Bridge Road London W6 9DB England to Flat 6 156 Sinclair Road London W14 0NL on 9 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AD01 Registered office address changed from Flat 6 Gainsborough Mansions Queen's Club Gardens London W14 9RJ to Flat 7 Oxford House 70-72 Hammersmith Bridge Road London W6 9DB on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Miss Frances Tamayo on 29 November 2014
12 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
10 Jul 2014 AD01 Registered office address changed from Po Box 67777 . Blythe Road London W14 4EQ England on 10 July 2014
05 Nov 2013 AD01 Registered office address changed from 6 Gainsborough Mansions Queen's Club Gardens London W14 9RJ England on 5 November 2013
04 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 CERTNM Company name changed ms trendsetter LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
05 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
30 Sep 2011 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders