- Company Overview for THE SANDSTONE CENTRE LTD (06902607)
- Filing history for THE SANDSTONE CENTRE LTD (06902607)
- People for THE SANDSTONE CENTRE LTD (06902607)
- More for THE SANDSTONE CENTRE LTD (06902607)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Mark Cowell as a person with significant control on 1 May 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Nicholas Hicks as a director on 12 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Mark Cowell as a director on 12 January 2016 | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM01 | Termination of appointment of Mark Cowell as a director on 1 June 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
09 Feb 2015 | AP01 | Appointment of Mr Nicholas Hicks as a director on 1 June 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Roger Cooper as a director on 1 June 2014 | |
09 Feb 2015 | TM02 | Termination of appointment of Mark Cowell as a secretary on 1 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders |