- Company Overview for SANDUNE LIMITED (08095248)
- Filing history for SANDUNE LIMITED (08095248)
- People for SANDUNE LIMITED (08095248)
- More for SANDUNE LIMITED (08095248)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Nov 2013 | SH02 | Sub-division of shares on 12 November 2013 | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
12 Nov 2013 | TM01 | Termination of appointment of Daniel Attia as a director | |
11 Nov 2013 | AP01 | Appointment of Mr Suvra Neil Sanyal as a director | |
21 Aug 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
21 Aug 2013 | CH01 | Director's details changed for Mr Daniel Attia on 21 August 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 23 July 2013 | |
14 Jun 2012 | AP01 | Appointment of Mr Daniel Attia as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
14 Jun 2012 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 14 June 2012 | |
06 Jun 2012 | NEWINC | Incorporation |