SAPLING MIDCO LIMITED

10437992
20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Apr 2022 resolution Resolution 1 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2022 officers Termination of appointment of director (Anthony Jan Rice) 1 Buy now
09 Feb 2022 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
28 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
28 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2022 insolvency Solvency Statement dated 26/01/22 1 Buy now
28 Jan 2022 resolution Resolution 3 Buy now
28 Jan 2022 capital Return of Allotment of shares 3 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 officers Termination of appointment of director (Paul Michael Solomon) 1 Buy now
16 Feb 2021 officers Termination of appointment of director (Paul Matthew Mckay) 1 Buy now
16 Feb 2021 officers Appointment of director (Mr Anthony Rice) 2 Buy now
16 Feb 2021 officers Termination of appointment of director (John Antunes) 1 Buy now
15 Feb 2021 accounts Annual Accounts 22 Buy now
30 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Nov 2020 capital Second Filing Capital Allotment Shares 4 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2020 officers Appointment of director (Paul Matthew Mckay) 2 Buy now
12 Mar 2020 officers Appointment of director (John Antunes) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (Ian Fisher) 1 Buy now
02 Jan 2020 accounts Annual Accounts 17 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2019 resolution Resolution 28 Buy now
20 Nov 2019 mortgage Registration of a charge 39 Buy now
06 Nov 2019 officers Termination of appointment of director (Oliver Ricardo Vaughan) 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 17 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 officers Appointment of director (Mr Oliver Vaughan) 2 Buy now
09 Mar 2018 officers Termination of appointment of director (Paul Martin Mccudden) 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2017 accounts Annual Accounts 19 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2017 mortgage Registration of a charge 73 Buy now
22 Dec 2016 mortgage Registration of a charge 53 Buy now
20 Dec 2016 capital Return of Allotment of shares 4 Buy now
20 Dec 2016 officers Appointment of director (Mr Ian Fisher) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Paul Martin Mccudden) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Paul Solomon) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Richard Anthony Chapman) 1 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
01 Dec 2016 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Roger Hart) 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Richard Anthony Chapman) 2 Buy now
01 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Nov 2016 resolution Resolution 3 Buy now
20 Oct 2016 incorporation Incorporation Company 23 Buy now