Advanced company searchLink opens in new window

SANDTABLE LIMITED

Company number 05338372

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
19 Aug 2022 TM01 Termination of appointment of Brendan George Moorcroft as a director on 18 August 2022
17 Aug 2022 TM01 Termination of appointment of Anthony Antoniou as a director on 16 August 2022
29 Jun 2022 SH19 Statement of capital on 29 June 2022
  • GBP 0.003342
29 Jun 2022 SH20 Statement by Directors
29 Jun 2022 CAP-SS Solvency Statement dated 28/06/22
29 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2022 TM01 Termination of appointment of Erin Elizabeth Donovan as a director on 13 April 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of Jason Gary Dormieux as a director on 30 November 2021
11 Feb 2022 AP01 Appointment of Erin Elizabeth Donovan as a director on 2 February 2022
04 Feb 2022 AP01 Appointment of Brendan George Moorcroft as a director on 2 February 2022
04 Feb 2022 AP01 Appointment of Lee Michael Mccance as a director on 2 February 2022
07 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Feb 2021 AP01 Appointment of Mr Jason Gary Dormieux as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Andrew John Skates as a director on 4 February 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 SH08 Change of share class name or designation
10 Mar 2020 SH10 Particulars of variation of rights attached to shares
09 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,671
05 Mar 2020 AD01 Registered office address changed from 69 Old Street London EC1V 9HX to Sea Containers House 18 Upper Ground London SE1 9GL on 5 March 2020
04 Mar 2020 PSC07 Cessation of Andrew John Skates as a person with significant control on 2 March 2020