- Company Overview for SAPATOIL HOLDINGS LIMITED (06354097)
- Filing history for SAPATOIL HOLDINGS LIMITED (06354097)
- People for SAPATOIL HOLDINGS LIMITED (06354097)
- Charges for SAPATOIL HOLDINGS LIMITED (06354097)
- More for SAPATOIL HOLDINGS LIMITED (06354097)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | SH20 | Statement by Directors | |
22 Nov 2019 | SH19 |
Statement of capital on 22 November 2019
|
|
22 Nov 2019 | CAP-SS | Solvency Statement dated 31/10/19 | |
22 Nov 2019 | MA | Memorandum and Articles of Association | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AD01 | Registered office address changed from Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom to 47 Earnsdale Avenue Darwen Lancashire BB3 1JW on 13 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Dugald Craig as a director on 31 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Thomas Josef Leliuga as a director on 31 October 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Sandra Pilkington as a secretary on 31 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Sandra Pilkington as a director on 31 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Paul Gerard Baldwin as a director on 31 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Howard James Green as a director on 31 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
11 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
18 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from Bull Hill, Bolton Road Darwen Lancashire BB3 2TT to Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY on 24 September 2018 | |
24 Sep 2018 | PSC05 | Change of details for Stainless Investment Limited as a person with significant control on 24 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
06 Sep 2018 | CH03 | Secretary's details changed for Sandra Pilkington on 27 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Thomas Josef Leliuga on 27 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Sandra Pilkington on 27 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Paul Gerard Baldwin on 27 August 2018 |