Sandwich International Ltd was registered on 12 May 2003 and are based in Chepstow, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Redford, Wayne Morris, Stenning, Simon James. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDFORD, Wayne Morris | 26 September 2003 | 28 April 2006 | 1 |
STENNING, Simon James | 28 May 2003 | 17 February 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CS01 - N/A | 15 June 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AA01 - Change of accounting reference date | 02 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AA01 - Change of accounting reference date | 06 October 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA01 - Change of accounting reference date | 26 March 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 22 July 2009 | |
287 - Change in situation or address of Registered Office | 03 June 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
RESOLUTIONS - N/A | 23 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2006 | |
123 - Notice of increase in nominal capital | 23 November 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
CERTNM - Change of name certificate | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
363s - Annual Return | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 16 June 2004 | |
225 - Change of Accounting Reference Date | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
287 - Change in situation or address of Registered Office | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |