- Company Overview for SANDPIT51 LIMITED (12137432)
- Filing history for SANDPIT51 LIMITED (12137432)
- People for SANDPIT51 LIMITED (12137432)
- Insolvency for SANDPIT51 LIMITED (12137432)
- More for SANDPIT51 LIMITED (12137432)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2023 | |
01 Mar 2022 | AD01 | Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG on 1 March 2022 | |
01 Mar 2022 | LIQ02 | Statement of affairs | |
01 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
23 Mar 2020 | PSC01 | Notification of Ian Wales as a person with significant control on 26 February 2020 | |
23 Mar 2020 | PSC07 | Cessation of Andrew David Merricks as a person with significant control on 26 February 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Andrew David Merricks as a director on 26 February 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Ian Hamilton Wales as a director on 26 February 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
02 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-02
|