- Company Overview for SAI SAP LTD (06567276)
- Filing history for SAI SAP LTD (06567276)
- People for SAI SAP LTD (06567276)
- Insolvency for SAI SAP LTD (06567276)
- More for SAI SAP LTD (06567276)
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) |
---|---|---|---|
02 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2023 | |
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022 | |
09 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 45 Sycamore Avenue Woking Surrey GU22 9FH England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 29 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | LIQ01 | Declaration of solvency | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | AA | Micro company accounts made up to 6 March 2020 | |
06 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 6 March 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Rakesh Kumar on 12 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from Flat 5 Park Heights Constitution Hill Woking Surrey GU22 7RT England to 45 Sycamore Avenue Woking Surrey GU22 9FH on 16 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Rakesh Kumar on 12 April 2016 |