Advanced company searchLink opens in new window

SAPERE SYSTEMS LIMITED

Company number 07171338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 TM02 Termination of appointment of Fiona Margaret Young as a secretary on 1 March 2014
04 Mar 2015 AP03 Appointment of Miss Frances Mary Thomson as a secretary on 1 March 2014
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
13 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 26 February 2013
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 26 February 2012
28 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
08 Jul 2011 AP01 Appointment of Michael James Smith as a director
14 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Nov 2010 CERTNM Company name changed H20 incubator ten LIMITED\certificate issued on 11/11/10
  • CONNOT ‐
11 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100.00
02 Aug 2010 AP01 Appointment of David William Proops as a director
23 Jul 2010 AP01 Appointment of Professor Peter Nigel Brett as a director
23 Jul 2010 TM01 Termination of appointment of Paul Coleman as a director
23 Jul 2010 AP01 Appointment of Dr Fiona Angela Olinda Marston as a director
23 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted