SANDIMAP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Registered office address changed from 88 Welholme Road Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Road Grimsby DN32 0NG on 2023-03-01

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

08/02/228 February 2022 Notification of Aljie Son as a person with significant control on 2021-12-17

View Document

08/02/228 February 2022 Cessation of Naomi Banner as a person with significant control on 2021-12-17

View Document

07/02/227 February 2022 Termination of appointment of Naomi Banner as a director on 2021-12-17

View Document

04/02/224 February 2022 Appointment of Ms Aljie Son as a director on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from Flat 12 Cedar House Hollybush Estate Cardiff CF14 7DT Wales to 24 the Uplands Gerrards Cross SL9 7JG on 2021-12-22

View Document

12/11/2112 November 2021 Incorporation

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