Advanced company searchLink opens in new window

SUNDAY@8 LIMITED

Company number 06901937

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 AD01 Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 24 May 2017
19 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
24 Jun 2015 CH01 Director's details changed for Mrs Melissa Louise Harris on 24 June 2015
15 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
24 Jul 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
13 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mrs Melissa Louise Harris on 26 May 2011
07 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Glenn Peter Harris on 22 December 2009
29 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 28 February 2010