Advanced company searchLink opens in new window

SAPLING FT LIMITED

Company number 06887350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Nov 2017 MR04 Satisfaction of charge 2 in full
10 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Nov 2017 MR04 Satisfaction of charge 3 in full
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Stephen James Blake as a director on 1 October 2016
04 Mar 2016 AP01 Appointment of Mr Stephen James Blake as a director on 3 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
02 Sep 2015 AD01 Registered office address changed from , 10 st. Johns Parade, Sidcup High Street, Sidcup, Kent, DA14 6ES to 33a High Street Chislehurst Kent BR7 5AE on 2 September 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 31 May 2014
12 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
17 Dec 2014 AP01 Appointment of Mr Paul Gould as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Ronald Albert Popely as a director on 1 December 2014
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Ronald Albgert Popely on 3 December 2012
05 Dec 2012 TM02 Termination of appointment of Darren Popely as a secretary
04 Dec 2012 TM01 Termination of appointment of Darren Popely as a director
28 Nov 2012 CERTNM Company name changed ast residential LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution