Established in 2002, Sandhaven Guest House Ltd have registered office in Dorset, it's status is listed as "Dissolved". The companies directors are listed as Price, David Falget, Foran, Janet Ann, Price, David Falget.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORAN, Janet Ann | 24 July 2002 | - | 1 |
PRICE, David Falget | 01 November 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, David Falget | 24 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2016 | |
DS01 - Striking off application by a company | 25 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 13 October 2014 | |
CH01 - Change of particulars for director | 15 September 2014 | |
CH01 - Change of particulars for director | 15 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 20 September 2012 | |
CH03 - Change of particulars for secretary | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
363a - Annual Return | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363a - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2004 | |
363s - Annual Return | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 04 August 2002 | |
225 - Change of Accounting Reference Date | 04 August 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
NEWINC - New incorporation documents | 29 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2002 | Outstanding |
N/A |