- Company Overview for SANDVINE LIMITED (03985898)
- Filing history for SANDVINE LIMITED (03985898)
- People for SANDVINE LIMITED (03985898)
- Charges for SANDVINE LIMITED (03985898)
- Insolvency for SANDVINE LIMITED (03985898)
- More for SANDVINE LIMITED (03985898)
| 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) |
|---|---|---|---|
| 01 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 01 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 04 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
| 04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
| 04 Oct 2019 | LIQ01 | Declaration of solvency | |
| 03 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
| 19 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 09 Aug 2018 | AP01 | Appointment of Mr Stephen John Whitney as a director on 20 July 2018 | |
| 09 Aug 2018 | TM01 | Termination of appointment of David Guy Miller as a director on 20 July 2018 | |
| 10 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
| 18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Nov 2017 | CS01 | Confirmation statement made on 28 April 2017 with no updates | |
| 16 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
| 24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
| 10 Oct 2017 | AP01 | Appointment of Mr Richard Deggs as a director on 21 September 2017 | |
| 09 Oct 2017 | TM01 | Termination of appointment of Scott Joseph Hamilton as a director on 21 September 2017 | |
| 05 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
| 12 May 2017 | AUD | Auditor's resignation | |
| 28 Feb 2017 | AD01 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ to C/O Rsm Uk the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 28 February 2017 | |
| 12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
| 06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
| 06 Sep 2016 | CONNOT | Change of name notice | |
| 24 Aug 2016 | TM01 | Termination of appointment of Bart Nieuwenhuizen as a director on 19 August 2016 | |
| 24 Aug 2016 | TM01 | Termination of appointment of Shamil Careem as a director on 19 August 2016 |