Advanced company searchLink opens in new window

SUNNYS SOLARIUM LIMITED

Company number 04400965

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)
25 Jun 2018 PSC01 Notification of Michael Hunter as a person with significant control on 16 June 2018
25 Jun 2018 AP01 Appointment of Mr Anthony Bennett as a director on 16 June 2018
25 Jun 2018 AP01 Appointment of Mr Michael Hunter as a director on 16 June 2018
25 Jun 2018 TM01 Termination of appointment of Charles David Stone as a director on 16 June 2018
25 Jun 2018 PSC07 Cessation of Ricky Paul Mann as a person with significant control on 15 June 2018
25 Jun 2018 TM01 Termination of appointment of Kimi Mann as a director on 16 June 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 TM02 Termination of appointment of Susan Mary Ann Mann as a secretary on 15 January 2018
18 Jan 2018 AP01 Appointment of Mr Charles David Stone as a director on 15 January 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 CH03 Secretary's details changed for Susan Mary Ann Mann on 1 May 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 AD01 Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Kimi Mann on 1 May 2013
19 Apr 2013 AD01 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 19 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AP01 Appointment of Kimi Mann as a director