SANDAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02000182 |
Category | Private Limited Company |
Incorporated | 14 Mar 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 3 days |
SUMMARY
SANDAL INVESTMENTS LIMITED is an dissolved private limited company with number 02000182. It was incorporated 38 years, 2 months, 2 days ago, on 14 March 1986 and it was dissolved 3 years, 7 months, 3 days ago, on 13 October 2020. The company address is 40 Broadway 40 Broadway, SW1H 0BT.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-15
Officer name: Minakshi Kidia
Documents
Appoint corporate secretary company with name date
Date: 16 Dec 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-16
Officer name: Intu Secretariat Limited
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Minakshi Kidia
Change date: 2019-10-21
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mr Sean Crosby
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-16
Officer name: Miss Minakshi Kidia
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Crosby
Appointment date: 2019-08-16
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Gibbes
Termination date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Fischel
Termination date: 2019-04-26
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-26
Officer name: Mrs Barbara Gibbes
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 04 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Folger
Change date: 2011-06-04
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Richard Hoskins
Documents
Termination director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Folger
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Susan Folger
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Folger
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Folger
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Fischel
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Folger
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Resolution
Date: 05 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed susan folger
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aidan smith
Documents
Accounts with accounts type dormant
Date: 23 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/00; full list of members
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/99; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/96; full list of members
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/95; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 15 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/94; full list of members
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/92; no change of members
Documents
Accounts with accounts type full
Date: 08 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 14/04/92 from: st andrews house 40 broadway london SW1H obt
Documents
Legacy
Date: 31 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 08/05/91; no change of members
Documents
Accounts with accounts type full
Date: 10 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10990324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB
Number: | 06045151 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS VEEDER PAYROLL LIMITED
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 05817252 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 PINEWOOD WAY,COLERNE,SN14 8QU
Number: | 06602019 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELECT INTERNATIONAL LIMITED
15 OLIVER CRESCENT,,TD9 9BJ
Number: | SC230572 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE GOODMAN FURNITURE LIMITED
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 11747113 |
Status: | ACTIVE |
Category: | Private Limited Company |