Advanced company searchLink opens in new window

SANDHILL LOGISTICS LIMITED

Company number 13359738

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

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