- Company Overview for SANDYVIEW LIMITED (04992743)
- Filing history for SANDYVIEW LIMITED (04992743)
- People for SANDYVIEW LIMITED (04992743)
- More for SANDYVIEW LIMITED (04992743)
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
|
|
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 |