SANDSTONE CAPITAL LIMITED

03130091
1 ALBEMARLE STREET LONDON W1S 4HA

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 19 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 17 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 17 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 accounts Annual Accounts 18 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2014 accounts Annual Accounts 18 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 officers Change of particulars for director (Raymond John Terrafranca) 2 Buy now
05 Apr 2013 accounts Annual Accounts 20 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 19 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 officers Termination of appointment of director (Hasan Bakhashwain) 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Musa Abujbara) 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 officers Change of particulars for secretary (Sarah Lisa Crosbie Smith) 2 Buy now
22 Dec 2010 accounts Annual Accounts 19 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 accounts Annual Accounts 22 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Musa Ibrahim Abujbara) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Raymond John Terrafranca) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Hasan Said Bakhashwain) 2 Buy now
05 May 2009 accounts Annual Accounts 12 Buy now
05 Mar 2009 annual-return Return made up to 23/11/08; full list of members 4 Buy now
07 Dec 2007 accounts Annual Accounts 12 Buy now
04 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
04 Dec 2007 officers Secretary's particulars changed 1 Buy now
17 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Dec 2006 accounts Annual Accounts 13 Buy now
07 Dec 2006 annual-return Return made up to 23/11/06; full list of members 7 Buy now
09 May 2006 officers New secretary appointed 1 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: 10 dover street london W1S 4LQ 1 Buy now
08 Feb 2006 annual-return Return made up to 23/11/05; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 11 Buy now
07 Apr 2005 accounts Annual Accounts 11 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
16 Dec 2004 annual-return Return made up to 23/11/04; full list of members 2 Buy now
13 Jan 2004 annual-return Return made up to 23/11/03; full list of members 6 Buy now
09 Sep 2003 accounts Annual Accounts 11 Buy now
28 Jul 2003 accounts Annual Accounts 12 Buy now
08 Apr 2003 accounts Delivery ext'd 3 mth 30/06/02 1 Buy now
10 Dec 2002 annual-return Return made up to 23/11/02; full list of members 7 Buy now
27 Jul 2002 accounts Annual Accounts 11 Buy now
27 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2002 accounts Delivery ext'd 3 mth 30/06/01 2 Buy now
29 Nov 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
29 Nov 2001 officers New secretary appointed 2 Buy now
29 Nov 2001 officers Secretary resigned 1 Buy now
29 Nov 2001 address Registered office changed on 29/11/01 from: 35 old queen street london SW1H 9JD 1 Buy now
14 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jul 2001 accounts Annual Accounts 10 Buy now
25 Apr 2001 accounts Delivery ext'd 3 mth 30/06/00 2 Buy now
14 Dec 2000 annual-return Return made up to 23/11/00; full list of members 6 Buy now
25 Apr 2000 accounts Annual Accounts 10 Buy now
22 Dec 1999 annual-return Return made up to 23/11/99; full list of members 6 Buy now
26 May 1999 accounts Annual Accounts 10 Buy now
08 Dec 1998 annual-return Return made up to 23/11/98; full list of members 6 Buy now
17 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Apr 1998 accounts Annual Accounts 10 Buy now
24 Nov 1997 annual-return Return made up to 23/11/97; no change of members 4 Buy now
15 Oct 1997 accounts Accounting reference date shortened from 30/11/97 to 30/06/97 1 Buy now
07 Oct 1997 officers Director resigned 1 Buy now
07 Oct 1997 officers New director appointed 2 Buy now
25 Sep 1997 accounts Annual Accounts 9 Buy now
16 Jan 1997 annual-return Return made up to 23/11/96; full list of members 5 Buy now
16 Jan 1997 officers New director appointed 1 Buy now
31 Dec 1996 capital Ad 09/10/96--------- £ si 1074900@1=1074900 £ ic 100/1075000 2 Buy now
17 Dec 1996 resolution Resolution 1 Buy now
17 Dec 1996 capital £ nc 1000/1100000 09/10/96 1 Buy now
11 Sep 1996 mortgage Particulars of mortgage/charge 4 Buy now
05 Sep 1996 mortgage Particulars of mortgage/charge 7 Buy now
22 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 1996 officers Director resigned 1 Buy now
05 Aug 1996 officers Director resigned 1 Buy now
05 Aug 1996 officers New secretary appointed 1 Buy now
05 Aug 1996 officers New director appointed 1 Buy now
04 Jul 1996 capital Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 1995 incorporation Incorporation Company 32 Buy now