- Company Overview for SHORTSANDS LIMITED (06894467)
- Filing history for SHORTSANDS LIMITED (06894467)
- People for SHORTSANDS LIMITED (06894467)
- More for SHORTSANDS LIMITED (06894467)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 30 October 2010 | |
25 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr John Patrick Delaney on 8 February 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from 3 Ushers Court Great North Road Eaton Socon St Neots Cambridgeshire PE19 8EL on 11 February 2010 | |
10 Feb 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 30 April 2010 | |
01 May 2009 | NEWINC | Incorporation |