- Company Overview for SUNBATHER FILMS LTD (05946017)
- Filing history for SUNBATHER FILMS LTD (05946017)
- People for SUNBATHER FILMS LTD (05946017)
- More for SUNBATHER FILMS LTD (05946017)
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
|
|
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
|
|
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
|