- Company Overview for SAND LIMITED (04017052)
- Filing history for SAND LIMITED (04017052)
- People for SAND LIMITED (04017052)
- More for SAND LIMITED (04017052)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jun 2016 | AD01 | Registered office address changed from 6 - 7 st. Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 24 June 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2016 | AP01 | Appointment of Mr David Charles Bygrave as a director on 31 December 2015 | |
14 Jan 2016 | AP03 | Appointment of Mr David Charles Bygrave as a secretary on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael Robert Sean Joyce as a director on 31 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Michael Robert Sean Joyce as a secretary on 31 December 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Gary Peter Ashworth as a director on 24 September 2015 | |
14 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
01 Oct 2013 | AD01 | Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 1 October 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |