Advanced company searchLink opens in new window

SUNBATHER FILMS LTD

Company number 05946017

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 AA Micro company accounts made up to 30 September 2020
05 Jan 2021 AD01 Registered office address changed from 4 Gannet House Eastern Parade Southsea PO4 9RA United Kingdom to 32 Ward Road Southsea PO4 9PA on 5 January 2021
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from 40 Jubilee Road Southsea PO4 0JE United Kingdom to 4 Gannet House Eastern Parade Southsea PO4 9RA on 9 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
14 Sep 2017 AD01 Registered office address changed from 6 Washington Street Chichester West Sussex PO19 3BN England to 40 Jubilee Road Southsea PO4 0JE on 14 September 2017
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AD01 Registered office address changed from 45 Thorney Road Emsworth Hampshire PO10 8BL to 6 Washington Street Chichester West Sussex PO19 3BN on 6 June 2016
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 AD01 Registered office address changed from 4 Bath Road Emsworth Hampshire PO10 7EP to 45 Thorney Road Emsworth Hampshire PO10 8BL on 28 September 2015
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for James Alexander Caddick on 1 January 2014
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100