- Company Overview for SANDCO 1268 LIMITED (08586546)
- Filing history for SANDCO 1268 LIMITED (08586546)
- People for SANDCO 1268 LIMITED (08586546)
- More for SANDCO 1268 LIMITED (08586546)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
29 Aug 2013 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
29 Aug 2013 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
29 Aug 2013 | TM01 | Termination of appointment of Colin Hewitt as a director | |
29 Aug 2013 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 29 August 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Graeme George Bond as a director | |
29 Aug 2013 | AP01 | Appointment of Mr James Alexander Saunders as a director | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | NEWINC |
Incorporation
|