- Company Overview for THE SAP RESOURCES HUB LIMITED (09102406)
- Filing history for THE SAP RESOURCES HUB LIMITED (09102406)
- People for THE SAP RESOURCES HUB LIMITED (09102406)
- More for THE SAP RESOURCES HUB LIMITED (09102406)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | AD01 | Registered office address changed from 29-31 Elmfield Road Bromley Kent BR1 1LT to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 29 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Daniel Paul Richardson as a director on 19 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Paul Emmett as a director on 10 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Daniel Paul Richardson on 14 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Paul Emmett on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 14 August 2014 | |
11 Jul 2014 | AP01 | Appointment of Ms Beth Ellen Jones as a director on 8 July 2014 | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
10 Jul 2014 | CERTNM |
Company name changed sap resources hub LIMITED\certificate issued on 10/07/14
|
|
25 Jun 2014 | NEWINC | Incorporation |