SAPA ALUMINIUM UK LIMITED

Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.02562504
CategoryPrivate Limited Company
Incorporated26 Nov 1990
Age33 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 17 days

SUMMARY

SAPA ALUMINIUM UK LIMITED is an dissolved private limited company with number 02562504. It was incorporated 33 years, 6 months, 19 days ago, on 26 November 1990 and it was dissolved 9 months, 17 days ago, on 29 August 2023. The company address is Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 12 Jul 2019

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 13 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Change date: 2016-01-06

Old address: Tlt Llp One Redcliff Street Bristol Somerset BS1 6TP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro aluminium uk LIMITED\certificate issued on 29/11/13

Documents

View document PDF

Change of name notice

Date: 29 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: 90-92 High Street Evesham Worcestershire WR11 4EU

Change date: 2013-11-29

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Attwoods Accountants Ltd

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Andrew Watson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margit Karin Christina Steive

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Moss

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Gibbon

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfgang Rempe

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathias Braun

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH19

Capital : 10,000 GBP

Date: 2013-04-03

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/03/13

Documents

View document PDF

Resolution

Date: 03 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Attwoods (Evesham) Ltd

Documents

View document PDF

Auditors resignation limited company

Date: 20 Oct 2010

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ullrich

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anthony Gibbon

Change date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Martin Ullrich

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Wolfgang Rempe

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Nicholas Alan Moss

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Mathias Braun

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anthony Gibbon

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Attwoods (Evesham) Ltd

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wolfgang Rempe

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Alan Moss

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mathias Braun

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Ullrich

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lars stummeyer

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 4 newton court west strand pendeford business park wolverhampton WV9 5HB

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: bridge house 69 london road twickenham TW1 3RH

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 16 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro global resources LIMITED\certificate issued on 05/06/07

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro aluminium motorcast limite d\certificate issued on 04/06/07

Documents

View document PDF

Memorandum articles

Date: 22 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 09 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro global resources LIMITED\certificate issued on 02/05/07

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro aluminium uk LIMITED\certificate issued on 30/04/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 5600000@1=5600000 £ ic 112700000/118300000

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/04--------- £ si 1700000@1

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 06/12/05 from: bridge house, 69 london road twickenham middlesex TW1 3RH

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 24/11/05 from: po box 159 clarence road leeds west yorkshire LS1 1QX

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydro aluminium motorcast limite d\certificate issued on 01/11/04

Documents

View document PDF


Some Companies

BRUCE METALS REFINING LIMITED

R S BRUCE METALS AND MACHINERY LTD,SHEFFIELD,S9 5DQ

Number:06740800
Status:ACTIVE
Category:Private Limited Company

HAMMERSON MLP LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:03768310
Status:ACTIVE
Category:Private Limited Company

KAYMET LONDON LIMITED

52 OSSORY ROAD,LONDON,SE1 5AN

Number:08389436
Status:ACTIVE
Category:Private Limited Company

ONFORM CAD LTD

79 PLACE ROAD,COWES,PO31 7AE

Number:11749481
Status:ACTIVE
Category:Private Limited Company

SHAW WILLIAMS CONSULTING LTD.

91 GORE ROAD,LONDON,E9 7HW

Number:11116111
Status:ACTIVE
Category:Private Limited Company

SPARKCLOUD DEVELOPMENTS LIMITED

9 REDWOOD MOUNT,REIGATE,RH2 9NB

Number:01795182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source