- Company Overview for SANDS HERITAGE LTD (09094163)
- Filing history for SANDS HERITAGE LTD (09094163)
- People for SANDS HERITAGE LTD (09094163)
- Charges for SANDS HERITAGE LTD (09094163)
- Insolvency for SANDS HERITAGE LTD (09094163)
- More for SANDS HERITAGE LTD (09094163)
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) |
---|---|---|---|
10 Jan 2017 | 2.24B | Administrator's progress report to 26 November 2016 | |
06 Jan 2017 | MR01 | Registration of charge 090941630009, created on 22 December 2016 | |
06 Jan 2017 | MR01 | Registration of charge 090941630010, created on 22 December 2016 | |
03 Jan 2017 | MR01 | Registration of charge 090941630007, created on 22 December 2016 | |
03 Jan 2017 | MR01 | Registration of charge 090941630008, created on 22 December 2016 | |
19 Dec 2016 | MR01 | Registration of charge 090941630006, created on 16 December 2016 | |
31 Oct 2016 | MR01 | Registration of charge 090941630005, created on 24 October 2016 | |
18 Aug 2016 | 2.23B | Result of meeting of creditors | |
17 Aug 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
27 Jul 2016 | 2.17B | Statement of administrator's proposal | |
30 Jun 2016 | 1.4 | Notice of completion of voluntary arrangement | |
21 Jun 2016 | AD01 | Registered office address changed from , 49 Marine Terrace, Margate, Kent, CT9 1XJ, United Kingdom to 30 st. John Street London EC1M 4AY on 21 June 2016 | |
20 Jun 2016 | 2.12B | Appointment of an administrator | |
02 Jun 2016 | MR01 | Registration of charge 090941630004, created on 27 May 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 090941630003 in full | |
25 May 2016 | TM01 | Termination of appointment of Raymond Allan Hole as a director on 14 May 2016 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2015 | MR05 | Part of the property or undertaking has been released from charge 090941630002 | |
05 Nov 2015 | MR05 | Part of the property or undertaking has been released from charge 090941630003 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | MR01 | Registration of charge 090941630003, created on 8 October 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from , Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR to 30 st. John Street London EC1M 4AY on 26 August 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|