Advanced company searchLink opens in new window

SANDTON INVESTMENTS LIMITED

Company number 05469395

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)
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AA Total exemption full accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 TM01 Termination of appointment of Henry Dutson as a director on 1 December 2014
03 Nov 2014 AP01 Appointment of Mr Renenthren Padayachee as a director on 3 November 2014
24 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
28 May 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
22 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
02 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from C/O Acorn Capital Partners Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 9 March 2011
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
30 Nov 2010 AP01 Appointment of Mr Henry Dutson as a director
14 Sep 2010 TM01 Termination of appointment of Henry Dutson as a director
04 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Matthew Paul Machin on 2 June 2010
29 Dec 2009 CERTNM Company name changed eurocape property LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
29 Dec 2009 CONNOT Change of name notice
11 Sep 2009 AA Total exemption full accounts made up to 31 March 2009