Advanced company searchLink opens in new window

SANDU & SONS LTD

Company number SC417308

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)
02 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
15 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
15 Mar 2013 AD01 Registered office address changed from C/O C/O P a Bishop & Co Unit 316 Ettrick Riverside Business Centre Dunsdale Road Selkirk TD7 5EB Scotland on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Parbinder Sandu on 11 June 2012
15 Oct 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
26 Sep 2012 AD01 Registered office address changed from 28 Thirlestane Drive Lauder Berwickshire TD2 6TS Scotland on 26 September 2012
19 Sep 2012 AD01 Registered office address changed from Unit 2a Netherdale Industrial Estate Nether Road Galashiels TD1 3EY Scotland on 19 September 2012
11 Jun 2012 CH01 Director's details changed for Parbinder Sandu on 11 June 2012
11 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-10
17 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted