Advanced company searchLink opens in new window

SANDBY SQUARE LTD

Company number 08165932

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 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
27 May 2017 AA01 Previous accounting period shortened from 27 August 2016 to 26 August 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 AA Total exemption small company accounts made up to 31 August 2015
24 Feb 2017 AP01 Appointment of Mr Jamie Keeling as a director on 24 February 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 TM01 Termination of appointment of Bernard David O'keeffe as a director on 1 October 2016
14 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Aug 2016 AA01 Previous accounting period shortened from 28 August 2016 to 27 August 2016
29 May 2016 AA01 Previous accounting period shortened from 29 August 2015 to 28 August 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 Aug 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
09 Mar 2015 AP01 Appointment of Mr Bernard David O'keeffe as a director on 1 October 2014
08 Mar 2015 TM01 Termination of appointment of Graham Michael Cowan as a director on 1 October 2014
02 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 Sep 2014 AD01 Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 18 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2012