- Company Overview for SANDOWN GOLD 2012-1 HOLDINGS LIMITED (07874088)
- Filing history for SANDOWN GOLD 2012-1 HOLDINGS LIMITED (07874088)
- People for SANDOWN GOLD 2012-1 HOLDINGS LIMITED (07874088)
- More for SANDOWN GOLD 2012-1 HOLDINGS LIMITED (07874088)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
20 Dec 2017 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
09 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 24 February 2012 |