- Company Overview for SANDALBEECH (ST ALBANS) LIMITED (05906282)
- Filing history for SANDALBEECH (ST ALBANS) LIMITED (05906282)
- People for SANDALBEECH (ST ALBANS) LIMITED (05906282)
- Charges for SANDALBEECH (ST ALBANS) LIMITED (05906282)
- More for SANDALBEECH (ST ALBANS) LIMITED (05906282)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
09 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
17 Jul 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
22 Jul 2014 | TM01 | Termination of appointment of Daniel Philip Levy as a director on 18 June 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of Sheila Braude as a secretary | |
12 Mar 2014 | TM01 | Termination of appointment of Sheila Braude as a director | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
17 May 2013 | TM01 | Termination of appointment of Monica Slater as a director | |
17 May 2013 | AP01 | Appointment of Mr Nicholas Maurice Slater as a director | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders |