- Company Overview for SUNBATHER LIMITED (03025247)
- Filing history for SUNBATHER LIMITED (03025247)
- People for SUNBATHER LIMITED (03025247)
- Charges for SUNBATHER LIMITED (03025247)
- Insolvency for SUNBATHER LIMITED (03025247)
- More for SUNBATHER LIMITED (03025247)
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
|
|
21 Mar 1998 | 395 | Particulars of mortgage/charge | |
11 Jan 1998 | 363s |
Return made up to 22/02/97; full list of members
|
|
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
|
|
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 |