- Company Overview for SAPLING FT LIMITED (06887350)
- Filing history for SAPLING FT LIMITED (06887350)
- People for SAPLING FT LIMITED (06887350)
- Charges for SAPLING FT LIMITED (06887350)
- Insolvency for SAPLING FT LIMITED (06887350)
- More for SAPLING FT LIMITED (06887350)
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
|
|
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
|
|
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
|
|
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
|