- 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) |
---|---|---|---|
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
15 May 2017 | MA | Memorandum and Articles of Association | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
07 Dec 2016 | AD01 | Registered office address changed from Unit 8 Triumph Trading Estate Tariff Road London N17 0EB England to 006 Netil House 1- 7 Westgate Street London Hackney E8 3RL on 7 December 2016 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
04 May 2016 | AD01 | Registered office address changed from C/O Luke Suddards Upper Maisonette, 51 Stoke Newington Church Street London N16 0AR England to Unit 8 Triumph Trading Estate Tariff Road London N17 0EB on 4 May 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Sandows London Unit F2 55 Wallis Road London E9 5LH to C/O Luke Suddards Upper Maisonette, 51 Stoke Newington Church Street London N16 0AR on 23 February 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
23 Jun 2015 | AD01 | Registered office address changed from C/O Vagabond Cafe N7 105 Holloway Road London N7 8LT to Sandows London Unit F2 55 Wallis Road London E9 5LH on 23 June 2015 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Jan 2015 | CERTNM |
Company name changed sandow's london LIMITED\certificate issued on 16/01/15
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Jan 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|