Advanced company searchLink opens in new window

SUNDERMICA PLC

Company number 06053132

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 PSC07 Cessation of David John Soley as a person with significant control on 29 June 2017
21 Dec 2017 TM01 Termination of appointment of Kenneth Michael Smith as a director on 21 December 2017
08 Dec 2017 AD01 Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ to Oak House Tees Road Seaton Carew Hartlepool TS25 1DE on 8 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
23 Oct 2017 PSC07 Cessation of Maxwell Clive De Grussa as a person with significant control on 20 September 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
23 Oct 2017 TM02 Termination of appointment of Maxwell Clive De Grussa as a secretary on 20 September 2017
23 Oct 2017 PSC01 Notification of David John Soley as a person with significant control on 20 September 2017
23 Oct 2017 TM01 Termination of appointment of Maxwell Clive De Grussa as a director on 20 September 2017
03 Feb 2017 AA Full accounts made up to 31 July 2016
24 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
09 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-30
09 Apr 2016 CONNOT Change of name notice
01 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75,052
01 Mar 2016 CH01 Director's details changed for Mr Maxwell Clive De Grussa on 1 January 2016
01 Mar 2016 AP01 Appointment of Mr Kenneth Michael Smith as a director
05 Feb 2016 AA Full accounts made up to 31 July 2015
04 Feb 2016 AP01 Appointment of Kenneth Michael Smith as a director on 19 January 2016
13 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 75,052
13 Feb 2015 AA Full accounts made up to 31 July 2014
28 Dec 2014 AP01 Appointment of Mr David John Soley as a director on 19 November 2014
28 Dec 2014 TM01 Termination of appointment of Greville James Guy Warwick as a director on 19 December 2014
28 Dec 2014 TM01 Termination of appointment of Terence Patrick Stacey as a director on 19 December 2014