- Company Overview for SANDOWN GOLD 2012-1 PLC (07934524)
- Filing history for SANDOWN GOLD 2012-1 PLC (07934524)
- People for SANDOWN GOLD 2012-1 PLC (07934524)
- Charges for SANDOWN GOLD 2012-1 PLC (07934524)
- Insolvency for SANDOWN GOLD 2012-1 PLC (07934524)
- More for SANDOWN GOLD 2012-1 PLC (07934524)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 December 2019 | |
16 Dec 2019 | LIQ01 | Declaration of solvency | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | AA | Interim accounts made up to 31 October 2019 | |
08 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 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 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 | |
14 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP | |
13 Jun 2014 | AA | Full accounts made up to 31 December 2013 |