- Company Overview for SUNVALLEY EUROPEAN CONSULTING LTD. (06390671)
- Filing history for SUNVALLEY EUROPEAN CONSULTING LTD. (06390671)
- People for SUNVALLEY EUROPEAN CONSULTING LTD. (06390671)
- More for SUNVALLEY EUROPEAN CONSULTING LTD. (06390671)
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
|
|
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 |