Advanced company searchLink opens in new window

SANDHILL INDUSTRIES LIMITED

Company number 13359250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AD01 Registered office address changed from 24 Tarrington Close London SW16 1LS England to 2 Lansdowne Road Croydon CR9 2ER on 28 October 2022
28 Oct 2022 CH01 Director's details changed for Mr Gouse Shaik on 10 July 2022
28 Oct 2022 PSC04 Change of details for Mr Gouse Shaik as a person with significant control on 7 July 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
22 Jan 2022 AP01 Appointment of Mr Gouse Shaik as a director on 4 October 2021
22 Jan 2022 PSC01 Notification of Gouse Shaik as a person with significant control on 12 October 2021
22 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 24 Tarrington Close London SW16 1LS on 22 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
16 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 16 November 2021
16 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 16 November 2021
27 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-27
  • GBP 100