- Company Overview for SANDY SOFTWARE LTD (10764567)
- Filing history for SANDY SOFTWARE LTD (10764567)
- People for SANDY SOFTWARE LTD (10764567)
- More for SANDY SOFTWARE LTD (10764567)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | TM01 | Termination of appointment of Darren Anthony as a director on 1 March 2018 | |
25 Oct 2020 | PSC07 | Cessation of Darren Anthony as a person with significant control on 1 March 2018 | |
25 Oct 2020 | AP01 | Appointment of Mr Steven Thomas as a director on 1 March 2018 | |
25 Oct 2020 | AD01 | Registered office address changed from 42 Lilac Road Hale Altrincham WA15 8BJ England to 20-22 Wenlock Road London N1 7GH on 25 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 12 Hazelwood Road Hale Altrincham WA15 9AX England to 42 Lilac Road Hale Altrincham WA15 8BJ on 5 October 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Darren Anthony on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Darren Anthony as a person with significant control on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 12 Hazelwood Road Hale Altrincham WA15 9AX on 17 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|