- Company Overview for SANDSTONE DESIGN SOLUTIONS LIMITED (04709190)
- Filing history for SANDSTONE DESIGN SOLUTIONS LIMITED (04709190)
- People for SANDSTONE DESIGN SOLUTIONS LIMITED (04709190)
- Charges for SANDSTONE DESIGN SOLUTIONS LIMITED (04709190)
- More for SANDSTONE DESIGN SOLUTIONS LIMITED (04709190)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
27 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Alister Mark Dempster as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC01 | Notification of Anne Cecile Ambrose as a person with significant control on 6 April 2016 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Oct 2015 | AD01 | Registered office address changed from The Landscape Studio Millbrook Garden Centre Tubwell Lane Crowborough East Sussex TN6 3RJ to "Crotchets" Rotherfield Lane Mayfield East Sussex TN20 6AS on 30 October 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |