Advanced company searchLink opens in new window

THE SAP RESOURCES HUB LIMITED

Company number 09102406

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)
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
  • GBP 150
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
  • GBP 150
10 Jul 2014 CERTNM Company name changed sap resources hub LIMITED\certificate issued on 10/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
25 Jun 2014 NEWINC Incorporation