- Company Overview for SANDY LEAF FARM LTD (09143329)
- Filing history for SANDY LEAF FARM LTD (09143329)
- People for SANDY LEAF FARM LTD (09143329)
- Charges for SANDY LEAF FARM LTD (09143329)
- More for SANDY LEAF FARM LTD (09143329)
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) |
---|---|---|---|
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
18 Aug 2022 | TM01 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 | |
13 Apr 2022 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 | |
08 Nov 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 December 2021 | |
17 Sep 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 15 September 2021 | |
09 Aug 2021 | PSC02 | Notification of Lampedo Ltd as a person with significant control on 6 August 2021 | |
09 Aug 2021 | PSC07 | Cessation of Yilong Yao as a person with significant control on 6 August 2021 | |
09 Aug 2021 | PSC07 | Cessation of Scott Spencer Macdonald as a person with significant control on 6 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 7 Roslin Square Roslin Road London W3 8DH England to 54 Portland Place London W1B 1DY on 9 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Yilong Yao as a director on 6 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Carlos Bruce Cashman as a director on 6 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Scott Spencer Macdonald as a director on 6 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 20 Thorpe Place Banbury Oxfordshire OX16 4XH to 7 Roslin Square Roslin Road London W3 8DH on 9 June 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates |