Advanced company searchLink opens in new window

SANDYVIEW LIMITED

Company number 04992743

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)
23 Mar 2020 TM01 Termination of appointment of Carol Joubert as a director on 23 March 2020
23 Mar 2020 PSC07 Cessation of Carol Joubert as a person with significant control on 23 March 2020
23 Mar 2020 PSC07 Cessation of Lauren Anne Connell as a person with significant control on 23 March 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
16 Jul 2018 PSC01 Notification of Lauren Anne Connell as a person with significant control on 16 July 2018
02 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
18 Dec 2017 CH01 Director's details changed for Mr Carol Joubert on 18 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 25 January 2017
19 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mrs. Carol Joubert on 20 December 2016
23 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 14 August 2015
16 Jul 2015 TM02 Termination of appointment of Roscommon Ltd as a secretary on 2 July 2015
03 Jul 2015 AP01 Appointment of Ms Carol Joubert as a director on 30 April 2015