- Company Overview for SUNBEAM EUROPE LTD (04694310)
- Filing history for SUNBEAM EUROPE LTD (04694310)
- People for SUNBEAM EUROPE LTD (04694310)
- More for SUNBEAM EUROPE LTD (04694310)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | PSC04 | Change of details for Shaikh Zayed Suroor Mohammad Khalifa Alnehayan as a person with significant control on 14 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Shaikh Zayed Suroor Mohammad Khalifa Alnehayan on 14 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | AP01 | Appointment of Shaikh Zayed Suroor Mohammad Khalifa Alnehayan as a director on 13 September 2017 | |
14 Sep 2017 | PSC01 | Notification of Zayed Suroor Mohammad Khalifa Alnehayan as a person with significant control on 13 September 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 13 September 2017 | |
13 Sep 2017 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 13 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
11 Jul 2014 | CERTNM |
Company name changed sunbeam LTD\certificate issued on 11/07/14
|
|
27 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
14 Apr 2014 | AP01 | Appointment of Ms Maureen Anne Caveley as a director | |
14 Apr 2014 | AP04 | Appointment of Uk Company Secretaries Ltd as a secretary | |
14 Apr 2014 | TM01 | Termination of appointment of Michael Brown as a director | |
14 Apr 2014 | TM02 | Termination of appointment of Sabine Butzlaff as a secretary | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 12 March 2014 with full list of shareholders | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders |