- Company Overview for SAP DEVELOPMENTS LIMITED (05114388)
- Filing history for SAP DEVELOPMENTS LIMITED (05114388)
- People for SAP DEVELOPMENTS LIMITED (05114388)
- Charges for SAP DEVELOPMENTS LIMITED (05114388)
- More for SAP DEVELOPMENTS LIMITED (05114388)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | CH01 | Director's details changed for Mr Mervyn Richard Hughes on 12 October 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Desmond Laurie Hitch as a director on 13 September 2011 | |
22 Nov 2012 | AC92 | Restoration by order of the court | |
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2011 | DS01 | Application to strike the company off the register | |
13 Jan 2011 | AD01 | Registered office address changed from Nevill House 15 Nevill Street Tunbridge Wells Kent TN2 5RU on 13 January 2011 | |
17 Nov 2010 | AP04 | Appointment of Stirling Secretarial Services Limited as a secretary | |
17 Nov 2010 | TM02 | Termination of appointment of Jacqueline Eldridge as a secretary | |
06 May 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
05 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | TM01 | Termination of appointment of Andrew Payne as a director | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
13 Jul 2009 | 363a | Return made up to 28/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
09 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
14 Oct 2008 | 288c | Director's Change of Particulars / andrew payne / 06/10/2008 / Middle Name/s was: frances, now: francis | |
09 Sep 2008 | 288a | Director appointed mervyn richard hughes | |
09 Sep 2008 | 288a | Secretary appointed jacqueline ann eldridge | |
09 Sep 2008 | 288b | Appointment Terminated Secretary sonia payne |