About

Registered Number: 06887350
Date of Incorporation: 24/04/2009 (15 years ago)
Company Status: Active
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 33a High Street, Chislehurst, Kent, BR7 5AE

 

Based in Chislehurst, Sapling Ft Ltd was founded on 24 April 2009, it has a status of "Active". The companies directors are listed as Blake, Stephen James, Popely, Ronald Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Stephen James 03 March 2016 01 October 2016 1
POPELY, Ronald Albert 12 September 2012 01 December 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 20 August 2019
RT01 - Application for administrative restoration to the register 20 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 08 November 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 31 August 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 10 November 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 29 January 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 04 December 2012
CERTNM - Change of name certificate 28 November 2012
AP01 - Appointment of director 13 September 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 15 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2010 Fully Satisfied

N/A

Legal mortgage 30 December 2009 Fully Satisfied

N/A

Legal mortgage 22 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.