- Company Overview for SANDS OF TIME LTD (09944868)
- Filing history for SANDS OF TIME LTD (09944868)
- People for SANDS OF TIME LTD (09944868)
- More for SANDS OF TIME LTD (09944868)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
27 Jan 2023 | PSC07 | Cessation of Vincent Gerard Power as a person with significant control on 13 February 2021 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Vincent Gerard Power as a director on 16 August 2021 | |
24 Aug 2021 | PSC07 | Cessation of Vincent Gerard Power as a person with significant control on 16 August 2021 | |
09 Aug 2021 | AP03 | Appointment of Mr Brian Howard Wickins as a secretary on 9 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Brian Howard Wickins as a director on 9 August 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to International House 12 Constance Street London E16 2DQ on 15 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Feb 2021 | AP01 | Appointment of Mr Vincent Gerard Power as a director on 29 January 2021 | |
29 Jan 2021 | PSC01 | Notification of Vincent Gerard Power as a person with significant control on 29 January 2021 | |
29 Jan 2021 | PSC01 | Notification of Vincent Gerard Power as a person with significant control on 29 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Colin Stuart Simonds as a director on 29 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Colin Stuart Simonds as a person with significant control on 29 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
24 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates |