- Company Overview for SANDMOORE CAPITAL LTD (09056058)
- Filing history for SANDMOORE CAPITAL LTD (09056058)
- People for SANDMOORE CAPITAL LTD (09056058)
- Charges for SANDMOORE CAPITAL LTD (09056058)
- More for SANDMOORE CAPITAL LTD (09056058)
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 Feb 2018 | MR01 | Registration of charge 090560580001, created on 26 January 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Scott Raymond Sandat on 22 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
22 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
24 Feb 2015 | AD01 | Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 24 February 2015 | |
12 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 May 2014 | CERTNM |
Company name changed sandmoore LIMITED\certificate issued on 28/05/14
|
|
27 May 2014 | AP01 | Appointment of Mr Scott Raymond Sandat as a director | |
27 May 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
27 May 2014 | NEWINC |
Incorporation
|