- Company Overview for SANDA 2 LIMITED (07064819)
- Filing history for SANDA 2 LIMITED (07064819)
- People for SANDA 2 LIMITED (07064819)
- More for SANDA 2 LIMITED (07064819)
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
|
|
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
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
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
|