- Company Overview for SANDOWN GOLD 2011-1 HOLDINGS LIMITED (07393617)
- Filing history for SANDOWN GOLD 2011-1 HOLDINGS LIMITED (07393617)
- People for SANDOWN GOLD 2011-1 HOLDINGS LIMITED (07393617)
- More for SANDOWN GOLD 2011-1 HOLDINGS LIMITED (07393617)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
10 Oct 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
14 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
13 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
16 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2011 | CERTNM |
Company name changed chester gold holdings LIMITED\certificate issued on 18/02/11
|
|
18 Feb 2011 | CONNOT | Change of name notice | |
13 Jan 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Adrian Levy as a director |