- Company Overview for SANDBY SQUARE LTD (08165932)
- Filing history for SANDBY SQUARE LTD (08165932)
- People for SANDBY SQUARE LTD (08165932)
- More for SANDBY SQUARE LTD (08165932)
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
|
|
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
|
|
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
|
|
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 |