- Company Overview for SAP100 LTD (07727122)
- Filing history for SAP100 LTD (07727122)
- People for SAP100 LTD (07727122)
- More for SAP100 LTD (07727122)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Mrs Maria Oliver on 21 January 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from Top Floor Building 3 3 Baring Road Beaconsfield Buckinghamshire HP9 2NB on 22 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mrs Maria Oliver on 1 January 2014 | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
06 Aug 2012 | AP04 | Appointment of Kerry Secretarial Services Ltd as a secretary on 4 June 2012 | |
26 Sep 2011 | TM01 | Termination of appointment of Matthew Denyer as a director on 12 September 2011 | |
03 Aug 2011 | NEWINC |
Incorporation
|