- Company Overview for SUNDANE LTD (06754895)
- Filing history for SUNDANE LTD (06754895)
- People for SUNDANE LTD (06754895)
- Insolvency for SUNDANE LTD (06754895)
- More for SUNDANE LTD (06754895)
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) |
---|---|---|---|
23 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 September 2014 | |
20 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AA | Accounts made up to 31 October 2012 | |
11 Jan 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 | |
10 Jan 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 October 2013 | |
10 Jan 2013 | AR01 |
Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
27 Sep 2012 | AP01 | Appointment of Ahmet Toygan Ilkiz as a director on 27 September 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Richard John Schuman as a director on 27 September 2012 | |
10 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 | |
05 Jan 2011 | AA | Accounts made up to 30 November 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from C/O Norman Stanley Suite 1R10 Elstree Bus Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 29 November 2010 | |
13 Jan 2010 | AA | Accounts made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
10 Mar 2009 | 288a | Director appointed richard john schuman | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS | |
26 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
21 Nov 2008 | NEWINC | Incorporation |