- Company Overview for SANDOWS LONDON LIMITED (08657470)
- Filing history for SANDOWS LONDON LIMITED (08657470)
- People for SANDOWS LONDON LIMITED (08657470)
- Insolvency for SANDOWS LONDON LIMITED (08657470)
- More for SANDOWS LONDON LIMITED (08657470)
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
|
|
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
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
|
|
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 February 2018
|
|
03 Jan 2018 | MA | Memorandum and Articles of Association | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
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
|