SANDOWN GOLD 2012-1 PLC

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.07934524
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution14 Jan 2021
Years3 years, 4 months, 30 days

SUMMARY

SANDOWN GOLD 2012-1 PLC is an dissolved private limited company with number 07934524. It was incorporated 12 years, 4 months, 10 days ago, on 03 February 2012 and it was dissolved 3 years, 4 months, 30 days ago, on 14 January 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: 35 Great St Helen's London EC3A 6AP

Change date: 2019-12-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Claudia Ann Wallace

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change corporate director company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sfm Directors Limited

Change date: 2016-12-09

Documents

View document PDF

Change corporate director company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors (No. 2) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2015

Category: Address

Type: AD02

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 50,000 GBP

Documents

View document PDF

Application trading certificate

Date: 15 Mar 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

Change date: 2012-02-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sfm Directors (No. 2) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sfm Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Ann Wallace

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poppytrail PLC\certificate issued on 23/02/12

Documents

View document PDF

Change of name notice

Date: 23 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON OSBORNE LTD

140 PENSHURST ROAD,CLEETHORPES,DN35 9EN

Number:11600285
Status:ACTIVE
Category:Private Limited Company

AROLITE LTD

ISIS BUSINESS SUPPORT SERVICES LTD,WELLINGBOROUGH,NN8 5AA

Number:06826320
Status:ACTIVE
Category:Private Limited Company

CB ELEC LTD

332 LONG ROAD,LOWESTOFT,NR33 9DL

Number:11823502
Status:ACTIVE
Category:Private Limited Company

J.L.D. CONSTRUCTION LTD

45 BRANTON CLOSE,BASINGSTOKE,RG22 6UN

Number:10722748
Status:ACTIVE
Category:Private Limited Company

QUICK FIND LIMITED

3 ROWDEN ROAD,EPSOM,KT19 9PN

Number:11609364
Status:ACTIVE
Category:Private Limited Company

SUSSEX INNS PROPERTIES LIMITED

8 SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY

Number:09456208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source