Advanced company searchLink opens in new window

SANDUNE LIMITED

Company number 08095248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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