SAPS GLOBAL PROPERTY GROUP LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Termination of appointment of Callum Luke Tiler-Ansell as a director on 2022-10-18

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 01/09/18 STATEMENT OF CAPITAL GBP 30

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GIAN GABBI

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THE FACTORY, 4 BACK LORD STREET, HALIFAX BACK LORD STREET HALIFAX WEST YORKSHIRE HX1 5AG UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SANJ SINGH GABBI

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR CALLUM LUKE TILER-ANSELL

View Document

03/10/193 October 2019 CURRSHO FROM 31/01/2019 TO 31/08/2018

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR DAVID CHARLES MARIANI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 8 SUNDERLAND STREET HALIFAX HX1 5AF UNITED KINGDOM

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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