- Company Overview for SANDMAN LEISURE LTD (08743026)
- Filing history for SANDMAN LEISURE LTD (08743026)
- People for SANDMAN LEISURE LTD (08743026)
- More for SANDMAN LEISURE LTD (08743026)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | TM01 | Termination of appointment of Thomas Lee Warner as a director on 1 January 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
16 Apr 2019 | CH01 | Director's details changed for Mr Adam James Pereira on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Christopher Guest on 16 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 20 March 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 14 May 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Daniel Reuel Ellis as a director on 2 August 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Daniel Ellis as a secretary on 2 August 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
23 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Jul 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
25 Feb 2015 | TM01 | Termination of appointment of Daniel Carver-Wynne as a director on 23 February 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Thomas Lee Warner as a director on 15 January 2015 |