- Company Overview for MCCASH AND SANDS PROPERTY DEVELOPMENT LTD (12957828)
- Filing history for MCCASH AND SANDS PROPERTY DEVELOPMENT LTD (12957828)
- People for MCCASH AND SANDS PROPERTY DEVELOPMENT LTD (12957828)
- More for MCCASH AND SANDS PROPERTY DEVELOPMENT LTD (12957828)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 12957828: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
27 Oct 2021 | PSC04 | Change of details for Mr Luthais Mccash as a person with significant control on 27 October 2021 | |
27 Oct 2021 | PSC04 | Change of details for Mr Steven Sands as a person with significant control on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Steven Sands on 27 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Bank House High Street Marden Tonbridge Kent TN12 9DS on 27 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Luthais Mccash as a director on 6 October 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Luthais Mccash as a person with significant control on 6 October 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Luthais Mccash on 5 March 2021 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|