Advanced company searchLink opens in new window

SANDOWN GOLD 2012-1 PLC

Company number 07934524

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
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
  • GBP 50,000
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
  • GBP 50,000
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