- Company Overview for SANDROCKS LODGE DEVELOPMENTS LIMITED (09837490)
- Filing history for SANDROCKS LODGE DEVELOPMENTS LIMITED (09837490)
- People for SANDROCKS LODGE DEVELOPMENTS LIMITED (09837490)
- Charges for SANDROCKS LODGE DEVELOPMENTS LIMITED (09837490)
- More for SANDROCKS LODGE DEVELOPMENTS LIMITED (09837490)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
05 Nov 2021 | PSC01 | Notification of Adam Barker as a person with significant control on 4 January 2021 | |
04 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Adam Bernard Barker on 4 January 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from C/O a Barker 4 West Street Ditchling Hassocks East Sussex BN6 8TS England to 3 High Street Ditchling Hassocks East Sussex BN6 8SY on 3 December 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
26 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
14 Aug 2018 | TM01 | Termination of appointment of Christopher Michael David Davenport as a director on 14 August 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Apr 2018 | SH08 | Change of share class name or designation | |
27 Mar 2018 | SH08 | Change of share class name or designation | |
27 Mar 2018 | SH08 | Change of share class name or designation | |
27 Mar 2018 | SH08 | Change of share class name or designation | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|