- Company Overview for SANFORD GROUP LIMITED (10550497)
- Filing history for SANFORD GROUP LIMITED (10550497)
- People for SANFORD GROUP LIMITED (10550497)
- Charges for SANFORD GROUP LIMITED (10550497)
- Insolvency for SANFORD GROUP LIMITED (10550497)
- More for SANFORD GROUP LIMITED (10550497)
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) |
---|---|---|---|
08 Apr 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2025 | AD01 | Registered office address changed from Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 16 January 2025 | |
16 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2025 | LIQ02 | Statement of affairs | |
28 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Aug 2023 | MR04 | Satisfaction of charge 105504970002 in full | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
13 Jan 2023 | MR04 | Satisfaction of charge 105504970002 in part | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
07 Jul 2021 | MR01 | Registration of charge 105504970002, created on 5 July 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr Matthew Smith on 17 March 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Nathan Smith on 17 March 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Anthony Smith as a director on 23 January 2021 | |
24 Feb 2021 | PSC07 | Cessation of Anthony Smith as a person with significant control on 23 January 2021 |