SATAPPY LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-17 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
| 28/11/2328 November 2023 | Registered office address changed from First Floor Rear Office Windmoor Mill Mill Lane Bromsgrove B61 0BX to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
| 10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Confirmation statement made on 2022-12-09 with no updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-09 with updates |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 28/05/2128 May 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 29/03/2129 March 2021 | CESSATION OF ELLIOTT WESTLEY AS A PSC |
| 24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMIEL PANCHO |
| 17/03/2117 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ELLIOTT WESTLEY |
| 16/03/2116 March 2021 | DIRECTOR APPOINTED MS JEREMIEL PANCHO |
| 16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 7 ASHFORD ROAD HASTINGS TN34 2HA ENGLAND |
| 10/12/2010 December 2020 | 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