-
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 .
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
Did you know? kompany provides original and official company documents for SAPLING FT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-appointment-liquidator (2023-07-26) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-05) - AD01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
-
appoint-person-director-company-with-name-date (2022-04-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-05-27) - AA
-
liquidation-compulsory-winding-up-order (2022-11-15) - COCOMP
-
confirmation-statement-with-no-updates (2022-11-16) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-31) - AA
-
confirmation-statement-with-no-updates (2021-11-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
-
appoint-person-director-company-with-name-date (2020-09-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-04-30) - GAZ1
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
administrative-restoration-company (2019-08-20) - RT01
-
gazette-dissolved-compulsory (2019-07-30) - GAZ2
-
dissolved-compulsory-strike-off-suspended (2019-06-08) - DISS16(SOAS)
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-05-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
gazette-filings-brought-up-to-date (2018-09-01) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
mortgage-satisfy-charge-full (2017-11-10) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
termination-director-company-with-name-termination-date (2016-10-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
confirmation-statement-with-updates (2016-11-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
change-account-reference-date-company-previous-extended (2015-01-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-02) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-17) - TM01
-
appoint-person-director-company-with-name-date (2014-12-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
appoint-person-director-company-with-name (2012-09-13) - AP01
-
certificate-change-of-name-company (2012-11-28) - CERTNM
-
termination-director-company-with-name (2012-12-04) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01
-
change-person-director-company-with-change-date (2012-12-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
termination-secretary-company-with-name (2012-12-05) - TM02
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
change-person-director-company-with-change-date (2011-04-26) - CH01
-
change-person-secretary-company-with-change-date (2011-04-26) - CH03
keyboard_arrow_right 2010
-
legacy (2010-01-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-15) - AD01
-
legacy (2010-01-12) - MG01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-24) - NEWINC