• UK
  • SAPLING FT LIMITED - Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom

Company Information

Company registration number
06887350
Company Status
LIVE
Country
United Kingdom
Registered Address
Landmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB UK

Management

Managing Directors
MCCARTHY, Thomas Finnbarr
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-04-24
Dissolved on
2019-07-30
SIC/NACE
68209

Ownership

Shareholders
MR PAUL GOULD (100.00%)
Beneficial Owners
Mr Paul Gould

Jurisdiction Particularities

Company Name (english)
Sapling FT Limited
Additional Status Details
Liquidation
Previous Names
AST RESIDENTIAL LIMITED
Filing of Accounts
Due Date: 2023-02-28
Last Date: 2021-05-31
Last Return Made Up To:
2012-12-04
Annual Return
Due Date: 2023-04-27
Last Date: 2022-04-13

SAPLING FT LIMITED Company Description

SAPLING FT LIMITED is a ltd registered in United Kingdom with the Company reg no 06887350. Its current trading status is "live". It was registered 2009-04-24. It was previously called AST RESIDENTIAL LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-12-04.It can be contacted at Landmark .
More information

Get SAPLING FT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Sapling Ft Limited - Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom

2009-04-24 15 years

Did you know? kompany provides original and official company documents for SAPLING FT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-appointment-liquidator (2023-07-26) - WU04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-07-28) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-09-05) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-04-12) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-04-13) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-05-27) - AA

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2022-11-15) - COCOMP

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-11-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-05-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-11-12) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-12-08) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-12-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-09-29) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2019-04-30) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA

    Add to Cart
     
  • administrative-restoration-company (2019-08-20) - RT01

    Add to Cart
     
  • gazette-dissolved-compulsory (2019-07-30) - GAZ2

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-06-08) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-05-08) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-09-01) - DISS40

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-10) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-11-10) - MR04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-18) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-17) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-01-29) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-02) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-17) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-12-17) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-09-13) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2012-11-28) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2012-12-04) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-12-05) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-12-05) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-09-19) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-04-26) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-04-26) - CH03

    Add to Cart
     
  • legacy (2010-01-08) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-11-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-01-15) - AD01

    Add to Cart
     
  • legacy (2010-01-12) - MG01

    Add to Cart
     
  • incorporation-company (2009-04-24) - NEWINC

    Add to Cart
     

expand_less