- Company Overview for SANDTECH LIMITED (08402562)
- Filing history for SANDTECH LIMITED (08402562)
- People for SANDTECH LIMITED (08402562)
- More for SANDTECH LIMITED (08402562)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 26 August 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Oct 2021 | RT01 | Administrative restoration application | |
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
30 Mar 2020 | PSC04 | Change of details for Mr James White as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr James White on 30 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
27 Sep 2017 | PSC01 | Notification of James White as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates |