Advanced company searchLink opens in new window

SANDHURST ACQUISITIONS LIMITED

Company number 06522060

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2011 DS01 Application to strike the company off the register
13 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
16 Dec 2010 TM02 Termination of appointment of Cobat Secretarial Services Limited as a secretary
08 Dec 2010 AP04 Appointment of Barrons Limited as a secretary
02 Dec 2010 AD01 Registered office address changed from 1st Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW England on 2 December 2010
09 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
09 Mar 2010 CH04 Secretary's details changed for Cobat Secretarial Services Limited on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Adam Shapero on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Brian Strickland on 9 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 04/03/09; full list of members
29 Apr 2009 288a Director appointed mr brian strickland
08 May 2008 288b Appointment Terminated Director brian strickland
04 Mar 2008 NEWINC Incorporation