PROJECT SAPIENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
03/06/243 June 2024 | Appointment of a voluntary liquidator |
01/06/241 June 2024 | Removal of liquidator by court order |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Statement of affairs |
30/12/2330 December 2023 | Appointment of a voluntary liquidator |
30/12/2330 December 2023 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-12-30 |
30/12/2330 December 2023 | Resolutions |
26/10/2326 October 2023 | Compulsory strike-off action has been suspended |
26/10/2326 October 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Change of details for Mr Lee Allen Russon as a person with significant control on 2022-08-30 |
30/09/2230 September 2022 | Director's details changed for Mr Lee Allen Russon on 2022-08-30 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-18 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-02-28 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
24/02/2024 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ALLEN RUSSON / 01/12/2018 |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ELIZABETH RUSSON |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
29/04/1929 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | COMPANY NAME CHANGED SAPIENCE IDR LIMITED CERTIFICATE ISSUED ON 28/09/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALLEN RUSSON / 01/09/2016 |
01/09/161 September 2016 | DIRECTOR APPOINTED MR LEE ALLEN RUSSON |
09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL COBB |
12/07/1612 July 2016 | COMPANY NAME CHANGED SAPIENCE IDI LTD CERTIFICATE ISSUED ON 12/07/16 |
27/06/1627 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company