Advanced company searchLink opens in new window

SANDA 2 LIMITED

Company number 07064819

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Total exemption full accounts made up to 31 January 2012
11 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
08 Dec 2011 CH01 Director's details changed for Mr Steven Anthony Frieze on 8 December 2011
06 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Dec 2011 AD02 Register inspection address has been changed
06 Dec 2011 AP01 Appointment of Mrs Angela Diane Frieze as a director on 2 December 2011
05 Dec 2011 TM02 Termination of appointment of Hugh Simon William Middlemass as a secretary on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 4th Floor Crown House Great George Street Leeds West Yorkshire LS1 3BR on 5 December 2011
18 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Mar 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 January 2011
10 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
03 Feb 2010 CERTNM Company name changed empty seat LIMITED\certificate issued on 03/02/10
  • CONNOT ‐ Change of name notice
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
07 Dec 2009 AP01 Appointment of Steven Anthony Frieze as a director
07 Dec 2009 AP03 Appointment of Hugh Simon William Middlemass as a secretary
07 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
07 Dec 2009 AD01 Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2009
03 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)