- Company Overview for SUNOFFABEACH LIMITED (05258570)
- Filing history for SUNOFFABEACH LIMITED (05258570)
- People for SUNOFFABEACH LIMITED (05258570)
- More for SUNOFFABEACH LIMITED (05258570)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Jan 2016 | AP03 | Appointment of Mrs Wilai Sukaslee as a secretary on 28 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 28 January 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 23 June 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
17 Nov 2013 | CH01 | Director's details changed for Paul John Lees on 1 October 2013 | |
17 Nov 2013 | AD01 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BS on 17 November 2013 | |
10 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
10 Nov 2012 | CH01 | Director's details changed for Paul John Lees on 1 October 2012 | |
10 Nov 2012 | CH04 | Secretary's details changed for Fableforce Nimonees (Bedford) Limited on 1 October 2012 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Paul John Lees on 18 March 2008 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders |