About

Registered Number: 04760124
Date of Incorporation: 12/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 1 month ago)
Registered Address: Association House, 18c Moor Street, Chepstow, Gwent, NP16 5DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.