SANDA 2 LIMITED

07064819
CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2012 accounts Annual Accounts 9 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Change of particulars for director (Mr Steven Anthony Frieze) 2 Buy now
06 Dec 2011 address Move Registers To Sail Company 1 Buy now
06 Dec 2011 address Change Sail Address Company 1 Buy now
06 Dec 2011 officers Appointment of director (Mrs Angela Diane Frieze) 2 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Hugh Simon William Middlemass) 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2009 resolution Resolution 2 Buy now
07 Dec 2009 officers Appointment of director (Steven Anthony Frieze) 3 Buy now
07 Dec 2009 officers Appointment of secretary (Hugh Simon William Middlemass) 3 Buy now
07 Dec 2009 officers Termination of appointment of director (Jonathon Round) 2 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 incorporation Incorporation Company 20 Buy now