SANDBOX CONSULTING LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
C/O SALISBURY HOUSE TAX SOLUTIONS LTD
304 LEICESTER ROAD
WIGSTON
LEICESTERSHIRE
LE18 1JX
ENGLAND

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

04/07/124 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
SALISBURY HOUSE 304 LEICESTER ROAD
WIGSTON
LEICESTER
LE9 2BW

View Document

20/05/1120 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CARVELL / 01/04/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARVELL / 01/04/2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
THE PINES BOARS HEAD
CROWBOROUGH
TN6 3HD
UNITED KINGDOM

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR STEPHEN CARVELL

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY ASTRID FORSTER

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MRS SUZANNE CARVELL

View Document

09/07/099 July 2009 COMPANY NAME CHANGED ZEST RECORDS LIMITED
CERTIFICATE ISSUED ON 09/07/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

29/02/0829 February 2008 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