- Company Overview for SUNDERMICA PLC (06053132)
- Filing history for SUNDERMICA PLC (06053132)
- People for SUNDERMICA PLC (06053132)
- More for SUNDERMICA PLC (06053132)
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
|
|
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
|
|
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
|
|
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 |