- Company Overview for SUNDREAM TITLE LIMITED (07096887)
- Filing history for SUNDREAM TITLE LIMITED (07096887)
- People for SUNDREAM TITLE LIMITED (07096887)
- More for SUNDREAM TITLE LIMITED (07096887)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | TM01 | Termination of appointment of Declan Thomas Kenny as a director on 13 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 13 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Philip Michael Broomhead as a director on 13 October 2016 | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Aug 2016 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
21 May 2014 | AP01 | Appointment of Mr Declan Thomas Kenny as a director | |
21 May 2014 | TM01 | Termination of appointment of Amanda Mcdonald as a director | |
05 Mar 2014 | AD01 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
10 Dec 2010 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 7 December 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 7 Durweston Street London Wih 1En United Kingdom on 10 December 2010 | |
29 Dec 2009 | AP04 | Appointment of Fntc (Secretaries) Limited as a secretary |