- Company Overview for THE SUN TRAP LB LTD (06761881)
- Filing history for THE SUN TRAP LB LTD (06761881)
- People for THE SUN TRAP LB LTD (06761881)
- More for THE SUN TRAP LB LTD (06761881)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Rework 10 High Street Tring Hertfordshire HP23 5AH England on 13 August 2012 | |
12 Apr 2012 | AP03 | Appointment of Miss Nadia Huntington as a secretary | |
12 Apr 2012 | AP01 | Appointment of Miss Nadia Huntington as a director | |
08 Mar 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-03-08
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from C/O Ws Accountancy 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR England on 20 May 2011 | |
20 May 2011 | AD02 | Register inspection address has been changed from C/O Ws Accountancy Ltd First Floor High Street South Dunstable Bedfordshire LU6 3SF United Kingdom | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Nadia Huntington as a director | |
26 Jul 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
26 Jul 2010 | AD01 | Registered office address changed from First Floor 81 High Street South Dunstable England LU6 3SF Uk on 26 July 2010 | |
01 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
01 Dec 2009 | CH01 | Director's details changed for Nadia Huntington on 1 December 2009 |