Advanced company searchLink opens in new window

SUNOFFABEACH LIMITED

Company number 05258570

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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