About

Registered Number: 06395258
Date of Incorporation: 10/10/2007 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: Westpoint Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ,

 

Sandbrook Overseas Investments Ltd was registered on 10 October 2007 and are based in Peterborough. The companies directors are Bopp, Christian Alexander, Hum[hrey, John Ashton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOPP, Christian Alexander 29 September 2014 30 September 2014 1
HUM[HREY, John Ashton 29 October 2007 30 November 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 November 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 October 2016
RESOLUTIONS - N/A 29 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2016
SH19 - Statement of capital 29 September 2016
CAP-SS - N/A 29 September 2016
CH02 - Change of particulars for corporate director 26 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 15 October 2015
AAMD - Amended Accounts 21 April 2015
AA - Annual Accounts 21 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH02 - Change of particulars for corporate director 26 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
225 - Change of Accounting Reference Date 30 June 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
MEM/ARTS - N/A 12 December 2007
CERTNM - Change of name certificate 06 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 16 October 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.