- Company Overview for EARL OF SANDWICH (UK) LIMITED (07247107)
- Filing history for EARL OF SANDWICH (UK) LIMITED (07247107)
- People for EARL OF SANDWICH (UK) LIMITED (07247107)
- Charges for EARL OF SANDWICH (UK) LIMITED (07247107)
- Insolvency for EARL OF SANDWICH (UK) LIMITED (07247107)
- More for EARL OF SANDWICH (UK) LIMITED (07247107)
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) |
---|---|---|---|
20 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2017 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 July 2017 | |
11 Jul 2017 | LIQ02 | Statement of affairs | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
06 Sep 2016 | AA | Accounts for a small company made up to 27 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
22 Jul 2015 | AA | Accounts for a small company made up to 28 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Alexander Garland on 7 May 2015 | |
10 Nov 2014 | AA | Accounts for a small company made up to 29 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
24 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 June 2011 |