About

Registered Number: 06883872
Date of Incorporation: 21/04/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 11 months ago)
Registered Address: Wallis Mill Old Dry Lane, Brigstock, Kettering, Northamptonshire, NN14 3HY,

 

Established in 2009, Sasso Enterprises Ltd are based in Kettering, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
DISS16(SOAS) - N/A 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
DISS40 - Notice of striking-off action discontinued 01 November 2016
AA - Annual Accounts 29 October 2016
DISS16(SOAS) - N/A 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 16 February 2016
AD01 - Change of registered office address 30 January 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 13 April 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AD01 - Change of registered office address 24 November 2014
TM01 - Termination of appointment of director 19 July 2014
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 07 October 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 07 July 2012
AP02 - Appointment of corporate director 07 July 2012
TM01 - Termination of appointment of director 22 May 2012
AA01 - Change of accounting reference date 31 December 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 03 June 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AD01 - Change of registered office address 28 September 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 16 June 2010
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.