About

Registered Number: 04709399
Date of Incorporation: 24/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 4 Chestnut Farm, Ashford Hill Road, Headley, Newbury, Berkshire, RG19 8AA

 

Based in Newbury in Berkshire, Self Adhesive Solutions Ltd was setup in 2003, it has a status of "Dissolved". Tucker, Richard Michael, Tucker, Valerie Jean are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Richard Michael 01 May 2003 - 1
TUCKER, Valerie Jean 12 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 11 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.