- Company Overview for SANDHAY ENTERPRISES LIMITED (04638271)
- Filing history for SANDHAY ENTERPRISES LIMITED (04638271)
- People for SANDHAY ENTERPRISES LIMITED (04638271)
- Charges for SANDHAY ENTERPRISES LIMITED (04638271)
- More for SANDHAY ENTERPRISES LIMITED (04638271)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | PSC05 | Change of details for Apache Management Limited as a person with significant control on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 12 December 2018 | |
03 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Jan Van Den Berghe on 14 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mrs Evelyne Callens on 14 November 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Mr Jan Van Den Berghe on 14 November 2014 | |
20 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Aug 2012 | CH01 | Director's details changed for Mr Jan Van Den Berghe on 31 July 2012 |