Advanced company searchLink opens in new window

SUNDANE LTD

Company number 06754895

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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