SANDIMAP LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
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 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2023-04-05 |
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 |
19/07/2319 July 2023 | Previous accounting period extended from 2022-11-30 to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
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 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Confirmation statement made on 2022-11-11 with updates |
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 |
08/02/228 February 2022 | Notification of Aljie Son as a person with significant control on 2021-12-17 |
08/02/228 February 2022 | Cessation of Naomi Banner as a person with significant control on 2021-12-17 |
07/02/227 February 2022 | Termination of appointment of Naomi Banner as a director on 2021-12-17 |
04/02/224 February 2022 | Appointment of Ms Aljie Son as a director on 2021-12-17 |
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 |
12/11/2112 November 2021 | Incorporation |
More Company Information
Recently Viewed
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