Saturn Architectural Ltd was registered on 04 March 1996. We don't currently know the number of employees at this business. The company has 3 directors listed as Beckett, Andrew Donald, Cox, Marcia Christine, Sanderson, Nicholas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKETT, Andrew Donald | 31 March 2006 | - | 1 |
COX, Marcia Christine | 04 March 1996 | 15 August 1997 | 1 |
SANDERSON, Nicholas | 01 January 2004 | 28 November 2005 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 21 August 2020 | |
LIQ03 - N/A | 02 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 April 2019 | |
LIQ10 - N/A | 03 April 2019 | |
LIQ03 - N/A | 22 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2018 | |
LIQ10 - N/A | 06 March 2018 | |
LIQ03 - N/A | 08 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2014 | |
3.6 - Abstract of receipt and payments in receivership | 03 October 2014 | |
3.6 - Abstract of receipt and payments in receivership | 23 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 11 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 11 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 August 2012 | |
RESOLUTIONS - N/A | 30 August 2011 | |
4.20 - N/A | 30 August 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
LQ01 - Notice of appointment of receiver or manager | 12 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA01 - Change of accounting reference date | 30 June 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2009 | |
363a - Annual Return | 03 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 April 2006 | |
RESOLUTIONS - N/A | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
RESOLUTIONS - N/A | 19 April 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
395 - Particulars of a mortgage or charge | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 19 December 2003 | |
AA - Annual Accounts | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 22 January 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 January 2001 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 16 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
363s - Annual Return | 01 April 1997 | |
288 - N/A | 05 June 1996 | |
CERTNM - Change of name certificate | 08 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 May 1996 | |
288 - N/A | 11 March 1996 | |
NEWINC - New incorporation documents | 04 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2006 | Outstanding |
N/A |
Third party legal charge | 22 January 2004 | Outstanding |
N/A |
Third party legal charge | 04 December 2003 | Outstanding |
N/A |
Third party legal charge | 04 December 2003 | Outstanding |
N/A |
Third party legal charge | 25 April 2003 | Outstanding |
N/A |
Legal mortgage | 23 May 2001 | Outstanding |
N/A |
Legal mortgage | 23 May 2001 | Outstanding |
N/A |
Charge | 23 May 2001 | Outstanding |
N/A |