SAPLINGSNATCHER LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued | 
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued | 
| 24/09/2324 September 2023 | Confirmation statement made on 2023-05-04 with no updates | 
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off | 
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off | 
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-15 | 
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | 
| 21/05/2021 May 2020 | PREVSHO FROM 31/05/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 19/03/2019 March 2020 | CESSATION OF USMAN MASOOD AS A PSC | 
| 05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO PASCUAL | 
| 05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR USMAN MASOOD | 
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR CARLO PASCUAL | 
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 182 NORWOOD ROAD HUDDERSFIELD HD2 2YD UNITED KINGDOM | 
| 16/05/1916 May 2019 | 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