- Company Overview for SANDELLS PP LTD (08871980)
- Filing history for SANDELLS PP LTD (08871980)
- People for SANDELLS PP LTD (08871980)
- Charges for SANDELLS PP LTD (08871980)
- Insolvency for SANDELLS PP LTD (08871980)
- More for SANDELLS PP LTD (08871980)
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) |
---|---|---|---|
13 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
16 Apr 2018 | AM10 | Administrator's progress report | |
17 Oct 2017 | 2.24B | Administrator's progress report to 4 September 2017 | |
15 Sep 2017 | AM19 | Notice of extension of period of Administration | |
11 Apr 2017 | 2.24B | Administrator's progress report to 4 March 2017 | |
01 Dec 2016 | F2.18 | Notice of deemed approval of proposals | |
09 Nov 2016 | 2.17B | Statement of administrator's proposal | |
21 Sep 2016 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 26-28 Bedford Row London WC1R 4HE on 21 September 2016 | |
16 Sep 2016 | 2.12B | Appointment of an administrator | |
27 Jul 2016 | MR01 | Registration of charge 088719800001, created on 18 July 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
19 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr Mark William Sandells on 11 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
19 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
31 Jan 2014 | NEWINC | Incorporation |