- Company Overview for SUNMATTERS LTD (05942376)
- Filing history for SUNMATTERS LTD (05942376)
- People for SUNMATTERS LTD (05942376)
- More for SUNMATTERS LTD (05942376)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
16 Feb 2009 | AA | Accounts made up to 30 September 2008 | |
02 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
02 Oct 2008 | 288c | Director's Change of Particulars / jaqueline bean / 21/09/2008 / HouseName/Number was: , now: wimborne villa; Street was: 58 narbonne avenue, now: markenfield road; Area was: clapham, now: ; Post Town was: london, now: guildford; Region was: , now: surrey; Post Code was: SW4 9JT, now: GU1 4PF; Country was: , now: england | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT | |
30 Oct 2007 | AA | Accounts made up to 30 September 2007 | |
25 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
10 Nov 2006 | 288a | New director appointed | |
11 Oct 2006 | 288a | New director appointed | |
11 Oct 2006 | 288a | New secretary appointed | |
11 Oct 2006 | 288b | Secretary resigned | |
11 Oct 2006 | 288b | Director resigned | |
11 Oct 2006 | 88(2)R | Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 | |
21 Sep 2006 | NEWINC | Incorporation |