Advanced company searchLink opens in new window

ESSENTIAL SUN LIMITED

Company number 06889975

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 CH01 Director's details changed for Mr Henry Michael Game on 8 July 2013
02 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Sep 2012 AD03 Register(s) moved to registered inspection location
25 Sep 2012 AD02 Register inspection address has been changed
09 Aug 2012 CH03 Secretary's details changed for Mrs Nicola Louise Mayhew on 9 August 2012
08 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2011 AP03 Appointment of Mrs Nicola Louise Mayhew as a secretary
29 Nov 2011 TM02 Termination of appointment of Simon Thomson as a secretary
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Aug 2010 CH03 Secretary's details changed for Mr Simon Patrick Thomson on 17 August 2010
02 Jul 2010 TM01 Termination of appointment of Christopher Attwood as a director
11 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
11 May 2010 AD01 Registered office address changed from the Beehive Beehive Ring Road Gatwick Airport West Sussex RH6 0LA on 11 May 2010
11 May 2010 AP03 Appointment of Mr Simon Patrick Thomson as a secretary