- Company Overview for SUNNYSHORE LIMITED (04998700)
- Filing history for SUNNYSHORE LIMITED (04998700)
- People for SUNNYSHORE LIMITED (04998700)
- Insolvency for SUNNYSHORE LIMITED (04998700)
- More for SUNNYSHORE LIMITED (04998700)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2015 | |
29 Jul 2014 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 29 July 2014 | |
28 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
10 Jan 2014 | TM01 | Termination of appointment of Robert Sims as a director | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Mar 2013 | AP01 | Appointment of Robert Saxby Barham as a director | |
21 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
07 Mar 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
27 Jan 2010 | CH04 | Secretary's details changed for Legal Consultants Limited on 18 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Robert John Sims on 18 December 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 Sep 2008 | 288b | Appointment terminated secretary nicola green |