SANDA 2 LIMITED

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

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