About

Registered Number: 05425602
Date of Incorporation: 15/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 27 Dunkeld Avenue, Filton, Bristol, Avon, BS34 7RH

 

Based in Bristol in Avon, Sasfin Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Salleh Matta, Sarkis William, Mitchell, Jayne, Salleh Matta, Eliandra None, Salleh Matta, Eliandra Vieira at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALLEH MATTA, Sarkis William 15 April 2005 - 1
SALLEH MATTA, Eliandra Vieira 01 May 2014 29 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Jayne 15 April 2005 01 January 2007 1
SALLEH MATTA, Eliandra None 02 January 2007 29 April 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 23 July 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 24 August 2016
RP04 - N/A 22 June 2016
AR01 - Annual Return 11 May 2016
RP04 - N/A 02 September 2015
AA - Annual Accounts 04 August 2015
SH01 - Return of Allotment of shares 07 July 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AD01 - Change of registered office address 19 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
225 - Change of Accounting Reference Date 30 March 2006
287 - Change in situation or address of Registered Office 26 October 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.