Advanced company searchLink opens in new window

SANDS EQUITY CAPITAL LIMITED

Company number 09184596

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
07 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
23 Mar 2020 AA Unaudited abridged accounts made up to 30 April 2019
03 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 40 Bloomsbury Way London WC1A 2SE on 13 December 2018
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
12 Oct 2018 CS01 Confirmation statement made on 26 July 2018 with updates
04 May 2018 TM01 Termination of appointment of Simon Patrick Hume-Kendall as a director on 4 May 2018
04 May 2018 AP01 Appointment of Mr Robert Mannering Sedgwick as a director on 4 May 2018
04 May 2018 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 4 May 2018
10 Apr 2018 TM02 Termination of appointment of Credit & Investigations Services Llp as a secretary on 12 March 2018
10 Apr 2018 ANNOTATION Rectified AP04 removed on 25/06/2018 from the public register as it was filed without the authority of the company.
10 Apr 2018 TM02 Termination of appointment of Paul Anthony Sayers as a secretary on 12 March 2018
09 Apr 2018 ANNOTATION Rectified AP03 removed on 25/06/2018 from the public register as it was filed without the authority of the company.
09 Apr 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018
03 Apr 2018 AA Unaudited abridged accounts made up to 30 April 2017
03 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017
27 Jul 2017 PSC02 Notification of London Group Llp as a person with significant control on 28 April 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC07 Cessation of Global Resort Property Plc as a person with significant control on 28 April 2017