Gazette. Gazette dissolved voluntary. |
2021-08-10 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type dormant. |
2018-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type dormant. |
2017-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type dormant. |
2016-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type dormant. |
2015-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Accounts. Accounts type dormant. |
2014-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-27 |
View Report |
Accounts. Accounts type dormant. |
2013-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-01 |
View Report |
Incorporation. Memorandum articles. |
2012-09-26 |
View Report |
Accounts. Accounts type dormant. |
2012-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Accounts. Accounts type dormant. |
2011-10-17 |
View Report |
Address. Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Change date: 2011-04-13. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-16 |
View Report |
Incorporation. Memorandum articles. |
2010-02-24 |
View Report |
Change of name. Description: Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10. |
2010-02-19 |
View Report |
Change of name. Change of name notice. |
2010-02-19 |
View Report |
Officers. Officer name: Ward Hadaway Company Secretarial Services Limited. |
2010-02-17 |
View Report |
Officers. Officer name: Mr Michael Patrick Easton. |
2010-02-15 |
View Report |
Officers. Officer name: Mr Michael Patrick Easton. |
2010-02-15 |
View Report |
Officers. Officer name: Ward Hadaway Incorporations Limited. |
2010-02-15 |
View Report |
Officers. Officer name: Colin Hewitt. |
2010-02-15 |
View Report |
Incorporation. Incorporation company. |
2010-01-25 |
View Report |