Advanced company searchLink opens in new window

SUN MICROSYSTEMS

Company number 01775733

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 CC04 Statement of company's objects
18 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-registration 09/05/2011
18 May 2011 RR05 Re-registration from a private limited company to a private unlimited company
18 May 2011 MAR Re-registration of Memorandum and Articles
18 May 2011 CERT3 Certificate of re-registration from Limited to Unlimited
18 May 2011 FOA-RR Re-registration assent
14 Oct 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
26 Jul 2010 AD01 Registered office address changed from Java House Guillemont Park, Minley Road Camberley Surrey GU17 9QG on 26 July 2010
18 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2,001,000
04 Mar 2010 AP01 Appointment of Mr David James Hudson as a director
04 Mar 2010 AP02 Appointment of Oracle Corporation Nominees Limied as a director
17 Feb 2010 TM01 Termination of appointment of Wolfgang Engels as a director
08 Jan 2010 AA Full accounts made up to 30 June 2009
18 Jun 2009 288b Appointment Terminated Director kim jones
08 May 2009 363a Return made up to 06/03/09; full list of members
01 May 2009 AA Full accounts made up to 30 June 2008
16 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
27 Nov 2008 353 Location of register of members
27 Nov 2008 288b Appointment Terminated Director enzo tolino
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Apr 2008 288a Director appointed john james martyn
05 Apr 2008 363a Return made up to 06/03/08; full list of members
26 Mar 2008 AA Full accounts made up to 30 June 2007