Advanced company searchLink opens in new window

SANDJ INFORMATION SERVICES LIMITED

Company number 03110697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-11-14
  • GBP 100
14 Nov 2010 CH01 Director's details changed for Mr Simon Reed on 1 November 2010
14 Nov 2010 CH01 Director's details changed for Mrs Patricia Janet Reed on 1 November 2010
14 Nov 2010 CH03 Secretary's details changed for Mr Simon Reed on 1 November 2010
14 Nov 2010 AD01 Registered office address changed from 15 the Larches Exhall Coventry Warwickshire CV7 9NF on 14 November 2010
18 Dec 2009 CH01 Director's details changed for Mrs Patricia Janet Reed on 7 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Simon Reed on 7 December 2009
18 Dec 2009 AD01 Registered office address changed from 15 the Larches Exhall Coventry CV7 9NF United Kingdom on 18 December 2009
17 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mrs Patricia Janet Reed on 16 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Simon Reed on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Janet Reed on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Mr Simon Reed on 16 December 2009
16 Dec 2009 CH03 Secretary's details changed for Simon Reed on 16 December 2009
16 Dec 2009 AD01 Registered office address changed from Old Orchard Warminster Road South Newton Salisbury Wiltshire SP2 0QW on 16 December 2009
02 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 05/10/08; no change of members
02 Feb 2009 288c Director's Change of Particulars / janet reed / 19/11/2008 / HouseName/Number was: , now: old orchard; Street was: norwood, now: warminster road; Area was: new street, farsley, now: south newton; Post Town was: pudsey, now: salisbury; Region was: west yorkshire, now: wiltshire; Post Code was: LS28 5DJ, now: SP2 0QW
02 Feb 2009 288c Director and Secretary's Change of Particulars / simon reed / 19/11/2008 / HouseName/Number was: , now: old orchard; Street was: norwood, now: warminster road; Area was: new street, farsley, now: south newton; Post Town was: pudsey, now: salisbury; Region was: west yorkshire, now: wiltshire; Post Code was: LS28 5DJ, now: SP2 0QW
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from 25 parkfield crescent taunton somerset TA1 4RZ
23 Apr 2008 287 Registered office changed on 23/04/2008 from norwood new street farsley pudsey west yorkshire LS28 5DJ
18 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007