About

Registered Number: 06304749
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: Westpoint Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ,

 

Sandbrook Uk Investments Ltd was founded on 06 July 2007, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 25 November 2019
RESOLUTIONS - N/A 25 September 2019
MA - Memorandum and Articles 25 September 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 January 2017
CH02 - Change of particulars for corporate director 26 August 2016
AD01 - Change of registered office address 22 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 08 July 2013
MR04 - N/A 04 July 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 July 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 June 2010
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
225 - Change of Accounting Reference Date 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
RESOLUTIONS - N/A 30 November 2007
MEM/ARTS - N/A 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
123 - Notice of increase in nominal capital 30 November 2007
MEM/ARTS - N/A 30 November 2007
CERTNM - Change of name certificate 28 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
225 - Change of Accounting Reference Date 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
RESOLUTIONS - N/A 22 September 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 10 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.