Advanced company searchLink opens in new window

SAPTA LTD

Company number 07928008

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2016 600 Appointment of a voluntary liquidator
07 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
07 Sep 2016 4.70 Declaration of solvency
01 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Dr Sudhir Subhash Tapase on 5 February 2013
11 Oct 2012 AP01 Appointment of Ms Asha Shankar Koli as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
17 May 2012 AD01 Registered office address changed from Flat 5 Hamilton Court 147 Hanworth Road Hounslow London TW3 3TN England on 17 May 2012
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted