- Company Overview for SAAS NETWORK LTD (11059469)
- Filing history for SAAS NETWORK LTD (11059469)
- People for SAAS NETWORK LTD (11059469)
- More for SAAS NETWORK LTD (11059469)
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) |
---|---|---|---|
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2022 | AD01 | Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 13 May 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 30 November 2021 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
15 Apr 2020 | AD01 | Registered office address changed from 3rd Floor Foxglove House 166 Piccadilly London W1J 9EF England to 16 High Holborn London WC1V 6BX on 15 April 2020 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
27 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
26 Nov 2019 | PSC01 | Notification of Andrew Barrowman as a person with significant control on 25 April 2018 | |
26 Nov 2019 | PSC07 | Cessation of Mark Simon Lyons as a person with significant control on 25 April 2018 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2019 | AD01 | Registered office address changed from 7th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 3rd Floor Foxglove House 166 Piccadilly London W1J 9EF on 9 October 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
15 May 2018 | AP01 | Appointment of Andrew Douglas John Barrowman as a director on 25 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Mark Simon Lyons as a director on 25 April 2018 | |
13 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-13
|