Advanced company searchLink opens in new window

SANDOWS LONDON LIMITED

Company number 08657470

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)
06 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
13 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021
29 Apr 2020 AD01 Registered office address changed from 35 Unit 2, Containerville Corbridge Crescent London E2 9EZ England to 81 Station Road Marlow Bucks SL7 1NS on 29 April 2020
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
05 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 6.40685
24 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 AD01 Registered office address changed from 006 Netil House 1- 7 Westgate Street London Hackney E8 3RL England to 35 Unit 2, Containerville Corbridge Crescent London E2 9EZ on 30 August 2018
29 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 6.357383
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 February 2018
  • GBP 6.134223
03 Jan 2018 MA Memorandum and Articles of Association
03 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 4.851753
21 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 4.851753
01 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 4.843073