A SAND CONSULTING LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNEMARIE SAND JESPERSEN / 31/03/2017

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 23 OLD FOLD VIEW BARNET HERTFORDSHIRE EN5 4AE

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 48 FITZJOHN AVENUE BARNET HERTFORDSHIRE EN5 2HW

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNEMARIE SAND JESPERSEN / 01/04/2013

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNEMARIE SAND-JESPERSON / 01/04/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNEMARIE SAND

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED DEANS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MRS ANNEMARIE SAND-JESPERSON

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE SAND / 01/01/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN / 01/01/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/0724 April 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/0718 April 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/03/0713 March 2007 APPLICATION FOR STRIKING-OFF

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company