- Company Overview for SANDCO 1209 LIMITED (07849265)
- Filing history for SANDCO 1209 LIMITED (07849265)
- People for SANDCO 1209 LIMITED (07849265)
- More for SANDCO 1209 LIMITED (07849265)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
15 Feb 2012 | AP01 | Appointment of Mr Lee Alain Teste as a director on 15 February 2012 | |
25 Jan 2012 | AP01 | Appointment of Mr Michael James Bradbury as a director on 24 January 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 January 2012 | |
24 Jan 2012 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director on 24 January 2012 | |
24 Jan 2012 | TM01 | Termination of appointment of Colin Thompson Hewitt as a director on 24 January 2012 | |
24 Jan 2012 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 24 January 2012 | |
24 Jan 2012 | AP03 | Appointment of Mr Lee Alain Teste as a secretary on 24 January 2012 | |
24 Jan 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 | |
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2011 | NEWINC |
Incorporation
|