- Company Overview for SANDHAY CHILTERN STREET LIMITED (06463944)
- Filing history for SANDHAY CHILTERN STREET LIMITED (06463944)
- People for SANDHAY CHILTERN STREET LIMITED (06463944)
- Charges for SANDHAY CHILTERN STREET LIMITED (06463944)
- More for SANDHAY CHILTERN STREET LIMITED (06463944)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2011 | DS01 | Application to strike the company off the register | |
15 Feb 2011 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
16 Feb 2010 | CH03 | Secretary's details changed for Mr Jan Van Den Berghe on 4 January 2010 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Jan Van Den Berghe on 9 September 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mrs Evelyne Callens on 9 September 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 415 hillcross avenue morden SM4 4BZ | |
08 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
23 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2008 | 288b | Secretary resigned | |
04 Jan 2008 | NEWINC | Incorporation |