Advanced company searchLink opens in new window

EARL OF SANDWICH (NO 1) PLC

Company number 07519558

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
10 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 50,098
11 Mar 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013
11 Mar 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jun 2012 AP04 Appointment of Portland Registrars Limited as a secretary on 15 June 2012
22 Jun 2012 AD01 Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 22 June 2012
15 Jun 2012 TM02 Termination of appointment of Bernard Michael Sumner as a secretary on 14 June 2012
01 May 2012 TM01 Termination of appointment of Noel Lyons as a director on 19 April 2012
26 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012
26 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment and issue of shares 25/08/2011
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
07 Jun 2011 AP01 Appointment of Mr Richard Barry Rosenberg as a director
06 Jun 2011 TM01 Termination of appointment of Bernard Sumner as a director
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 50,098.00
06 Jun 2011 SH08 Change of share class name or designation
16 May 2011 SH50 Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
12 Apr 2011 AD01 Registered office address changed from 21 Bentinck Street London W1U 2EX United Kingdom on 12 April 2011
03 Mar 2011 AP01 Appointment of Mr Noel Lyons as a director