Advanced company searchLink opens in new window

SUNPEX TRAVEL LIMITED

Company number 01750189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 TM01 Termination of appointment of Richard Charles Grenfell as a director on 19 May 2015
21 May 2015 TM02 Termination of appointment of Richard Charles Grenfell as a secretary on 19 May 2015
24 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 36,000
27 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 36,000
20 May 2014 MEM/ARTS Memorandum and Articles of Association
20 May 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 May 2014 AA Accounts for a small company made up to 31 October 2013
17 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
29 May 2013 CH03 Secretary's details changed for Mr Richard Charles Grenfell on 10 May 2011
15 May 2013 AA Accounts for a small company made up to 31 October 2012
16 Apr 2013 CH01 Director's details changed for Mr Richard Charles Grenfell on 10 May 2011
16 Apr 2013 CH01 Director's details changed for Mr Michael Patrick Batchelor on 10 May 2011
13 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a small company made up to 31 October 2011
21 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 Jun 2011 AA Accounts for a small company made up to 31 October 2010
31 May 2011 TM01 Termination of appointment of Rafik Mawji as a director
11 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 30,000
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Aug 2010 TM01 Termination of appointment of Yusuf Mawji as a director
23 Aug 2010 TM01 Termination of appointment of Fatima Mawji as a director