Advanced company searchLink opens in new window

SANDOWN GOLD 2012-1 HOLDINGS LIMITED

Company number 07874088

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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