- Company Overview for SANDBACH SPA CONSULTANCY LIMITED (05944213)
- Filing history for SANDBACH SPA CONSULTANCY LIMITED (05944213)
- People for SANDBACH SPA CONSULTANCY LIMITED (05944213)
- Insolvency for SANDBACH SPA CONSULTANCY LIMITED (05944213)
- More for SANDBACH SPA CONSULTANCY LIMITED (05944213)
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) |
---|---|---|---|
10 Jul 2018 | CH01 | Director's details changed for Adrian Sandbach on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Lorna Sandbach on 7 March 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AP01 | Appointment of Lorna Sandbach as a director on 6 April 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 17 October 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Adrian Sandbach on 1 September 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
18 Oct 2010 | TM02 | Termination of appointment of Lorna Gowans as a secretary |