This company is commonly known as White Sands Solutions Ltd. The company was founded 12 years ago and was given the registration number 07960960. The firm's registered office is in SURBITON. You can find them at 16 The Mall, , Surbiton, Surrey. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | WHITE SANDS SOLUTIONS LTD |
---|---|---|
Company Number | : | 07960960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 February 2012 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 The Mall, Surbiton, Surrey, KT6 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, The Mall, Surbiton, United Kingdom, KT6 4EQ | Corporate Secretary | 22 February 2012 | Active |
16, The Mall, Surbiton, England, KT6 4EQ | Director | 23 April 2012 | Active |
16, The Mall, Surbiton, United Kingdom, KT6 4EQ | Director | 22 February 2012 | Active |
Mr Lee O'Connor | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 16, The Mall, Surbiton, KT6 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Change person director company with change date. | Download |
2016-03-10 | Address | Change sail address company with old address new address. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.