- Company Overview for SANDHILL LOGISTICS LIMITED (13359738)
- Filing history for SANDHILL LOGISTICS LIMITED (13359738)
- People for SANDHILL LOGISTICS LIMITED (13359738)
- More for SANDHILL LOGISTICS LIMITED (13359738)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2023 | DS01 | Application to strike the company off the register | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | AP01 | Appointment of Miss Geraldine Hopkins as a director on 11 January 2023 | |
11 May 2023 | PSC01 | Notification of Geraldine Hopkins as a person with significant control on 11 January 2023 | |
11 May 2023 | PSC07 | Cessation of Monika Sady as a person with significant control on 11 January 2023 | |
11 May 2023 | TM01 | Termination of appointment of Monika Sady as a director on 11 January 2023 | |
11 May 2023 | AD01 | Registered office address changed from 53 Tolcarne Drive Pinner HA5 2DH England to 1 Kingdom Street London W2 6BD on 11 May 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | PSC07 | Cessation of Camarey Remaine Dennis as a person with significant control on 3 February 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Camarey Remaine Dennis as a director on 3 February 2022 | |
07 Jul 2022 | PSC01 | Notification of Monika Sady as a person with significant control on 3 February 2022 | |
07 Jul 2022 | AP01 | Appointment of Miss Monika Sady as a director on 3 February 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 51B Warneford Street London E9 7NG England to 53 Tolcarne Drive Pinner HA5 2DH on 7 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
25 Jan 2022 | AP01 | Appointment of Mr Camarey Remaine Dennis as a director on 8 October 2021 | |
25 Jan 2022 | PSC01 | Notification of Camarey Remaine Dennis as a person with significant control on 8 October 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 51B Warneford Street London E9 7NG on 25 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022 | |
17 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 17 November 2021 | |
17 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2021 | |
27 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-27
|