2 St George's Heights
4 Claremont Lane
Esher
KT10 9DW
SIC code:
47710 - Retail sale of clothing in specialised stores
Company staff
People with significant control
Daniella J.
1 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-08-31
2021-08-31
Shareholder Funds
1
1
Sandz Boutique Limited was officially closed on 2022-08-23.
Sandz Boutique was a private limited company that was situated at 2 St George's Heights, 4 Claremont Lane, Esher, KT10 9DW, Surrey, ENGLAND. Its total net worth was valued to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2019-08-01) was run by 1 director.
Director Daniella J. who was appointed on 01 August 2019.
The company was categorised as "retail sale of clothing in specialised stores" (47710).
The most recent confirmation statement was sent on 2021-07-31 and last time the accounts were sent was on 31 August 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 26th, October 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Wednesday 17th February 2021
filed on: 22nd, February 2021
| persons with significant control
Free Download
(2 pages)
CH01
On Wednesday 17th February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 105 Putney Wharf 25 Brewhouse Lane Putney London SW15 2JX England to 2 st George's Heights 4 Claremont Lane Esher Surrey KT10 9DW on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 4th, September 2020
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 31st July 2020
filed on: 11th, August 2020
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from 105 Brewhouse Lane London SW15 2JX United Kingdom to 105 Putney Wharf 25 Brewhouse Lane Putney London SW15 2JX on Thursday 29th August 2019
filed on: 29th, August 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tuesday 27th August 2019
filed on: 28th, August 2019
| persons with significant control
Free Download
(2 pages)
CH01
On Tuesday 27th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 1st, August 2019
| incorporation