Advanced company searchLink opens in new window

SUNVALLEY EUROPEAN CONSULTING LTD.

Company number 06390671

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
21 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
13 Nov 2010 CH01 Director's details changed for Mr Jean Joel Vabre on 13 November 2010
13 Nov 2010 CH01 Director's details changed for Mr Philippe Pascal Busson on 13 November 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
10 Nov 2010 AP01 Appointment of Mr Philippe Pascal Busson as a director
10 Nov 2010 AP01 Appointment of Mr Jean Joel Vabre as a director
10 Nov 2010 TM01 Termination of appointment of Richard Woodmark as a director
05 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
29 May 2010 AA Accounts for a dormant company made up to 31 October 2009
27 May 2010 TM01 Termination of appointment of Philippe Schmit as a director
27 May 2010 AP01 Appointment of Mr Richard Woodmark as a director
27 May 2010 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary
13 May 2010 AD01 Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ on 13 May 2010
03 Nov 2009 AA Accounts for a dormant company made up to 31 October 2008
03 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
02 Nov 2009 CH04 Secretary's details changed for Centrum Secretaries Limited on 4 October 2009
02 Nov 2009 CH01 Director's details changed for Philippe Schmit on 4 October 2009
28 Oct 2008 363a Return made up to 04/10/08; full list of members
15 Nov 2007 288b Director resigned