Advanced company searchLink opens in new window

THE SUN TRAP LB LTD

Company number 06761881

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 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
  • GBP 100
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