Advanced company searchLink opens in new window

SANDCO 1209 LIMITED

Company number 07849265

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 DS01 Application to strike the company off the register
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
28 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
15 Feb 2012 AP01 Appointment of Mr Lee Alain Teste as a director on 15 February 2012
25 Jan 2012 AP01 Appointment of Mr Michael James Bradbury as a director on 24 January 2012
25 Jan 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 January 2012
24 Jan 2012 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director on 24 January 2012
24 Jan 2012 TM01 Termination of appointment of Colin Thompson Hewitt as a director on 24 January 2012
24 Jan 2012 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 24 January 2012
24 Jan 2012 AP03 Appointment of Mr Lee Alain Teste as a secretary on 24 January 2012
24 Jan 2012 AA01 Current accounting period shortened from 30 November 2012 to 30 June 2012
18 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted