- Company Overview for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
- Filing history for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
- People for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
- Charges for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
- Insolvency for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
- More for SUNSHINE FINE ART (HOLDING) LIMITED (04646705)
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) |
---|---|---|---|
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from units 1A & b ram boulevard foxhills industrial estate scunthorpe south humberside DN15 8QW united kingdom | |
29 Oct 2008 | 2.12B | Appointment of an administrator | |
12 May 2008 | 363a | Return made up to 24/01/08; full list of members | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from humber road barton upon humber north lincolnshire DN18 5BN | |
04 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
05 Jul 2007 | 395 | Particulars of mortgage/charge | |
26 Jan 2007 | 363a | Return made up to 24/01/07; full list of members | |
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Mar 2006 | 363s | Return made up to 24/01/06; full list of members | |
02 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
10 Feb 2005 | 363s | Return made up to 24/01/05; full list of members | |
29 Sep 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
17 Sep 2004 | 395 | Particulars of mortgage/charge | |
29 Jul 2004 | 225 | Accounting reference date shortened from 31/01/04 to 31/12/03 | |
14 Feb 2004 | 363s | Return made up to 24/01/04; full list of members | |
08 May 2003 | 395 | Particulars of mortgage/charge | |
02 Apr 2003 | 395 | Particulars of mortgage/charge | |
27 Feb 2003 | 395 | Particulars of mortgage/charge | |
18 Feb 2003 | 88(2)R | Ad 10/02/03--------- £ si 9999@1=9999 £ ic 1/10000 | |
04 Feb 2003 | 287 | Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP | |
04 Feb 2003 | 288a | New secretary appointed;new director appointed | |
04 Feb 2003 | 288a | New director appointed | |
04 Feb 2003 | 288b | Director resigned | |
04 Feb 2003 | 288b | Secretary resigned |