Advanced company searchLink opens in new window

SARDINIA CORNER LTD

Company number 10029758

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 RP05 Registered office address changed to PO Box 4385, 10029758: Companies House Default Address, Cardiff, CF14 8LH on 15 April 2020
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
13 Sep 2019 TM02 Termination of appointment of Ruth Matthews as a secretary on 2 September 2019
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
24 May 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AD01 Registered office address changed from 200 London Road North Merstham Redhill Surrey RH1 3BG United Kingdom to 35 Theobalds Road London WC1X 8SP on 18 February 2019
30 Sep 2018 TM01 Termination of appointment of Ian Charles Matthews as a director on 29 September 2018
30 Sep 2018 PSC04 Change of details for Mr Giovanni Fois as a person with significant control on 18 September 2018
30 Sep 2018 CH01 Director's details changed for Mr Giovanni Fois on 18 September 2018
27 Jun 2018 AA Micro company accounts made up to 28 February 2018
11 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
11 Mar 2018 PSC01 Notification of Salvatore Cataldi as a person with significant control on 9 February 2018
15 May 2017 AA Micro company accounts made up to 28 February 2017
05 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Nov 2016 AP01 Appointment of Mr Giovanni Fois as a director on 1 November 2016
04 Mar 2016 CERTNM Company name changed sardinian corner LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1