Advanced company searchLink opens in new window

SUNBATHER LIMITED

Company number 03025247

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)
15 Sep 1999 2.15 Administrator's abstract of receipts and payments
15 Sep 1999 2.15 Administrator's abstract of receipts and payments
16 Feb 1999 COCOMP Order of court to wind up
16 Feb 1999 2.19 Notice of discharge of Administration Order
27 Oct 1998 287 Registered office changed on 27/10/98 from: hanover house 14 hanover square london W1R 0BE
26 Oct 1998 2.7 Administration Order
26 Oct 1998 2.6 Notice of Administration Order
18 Sep 1998 288a New secretary appointed
06 Aug 1998 288b Secretary resigned;director resigned
22 Apr 1998 363s Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(288) ‐ Secretary's particulars changed
21 Mar 1998 395 Particulars of mortgage/charge
11 Jan 1998 363s Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jan 1998 288a New director appointed
19 Nov 1997 AA Full accounts made up to 31 March 1997
02 Oct 1997 88(2)R Ad 05/08/97--------- £ si 19600000@.000005= 98 £ ic 2/100
28 Aug 1997 122 S-div 05/08/97
28 Aug 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
01 Feb 1997 AA Full accounts made up to 31 March 1996
09 Jun 1996 363s Return made up to 22/02/96; full list of members
15 May 1996 225 Accounting reference date extended from 29/02/96 to 31/03/96
30 Apr 1996 287 Registered office changed on 30/04/96 from: 199 piccadilly london W1V 9LE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/04/96 from: 199 piccadilly london W1V 9LE
30 Apr 1996 288 Director's particulars changed
30 Apr 1996 288 New secretary appointed;new director appointed
30 Apr 1996 288 Secretary resigned
04 Dec 1995 CERTNM Company name changed arum design LTD.\certificate issued on 05/12/95