- Company Overview for EDWARD SUNDERLAND LIMITED (07330561)
- Filing history for EDWARD SUNDERLAND LIMITED (07330561)
- People for EDWARD SUNDERLAND LIMITED (07330561)
- Charges for EDWARD SUNDERLAND LIMITED (07330561)
- Insolvency for EDWARD SUNDERLAND LIMITED (07330561)
- More for EDWARD SUNDERLAND LIMITED (07330561)
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) |
---|---|---|---|
18 Jul 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
16 Jan 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
10 Jan 2014 | TM01 | Termination of appointment of Whitney Edwards as a director | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Nov 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Mark Primett as a director | |
13 Nov 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Sunderland on 29 July 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Mark David Primett on 29 July 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mrs Whitney Anne Edwards on 29 July 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mrs Ruth Mary Napier on 29 July 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Graham Richard Kettle on 29 July 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Ian Charles Edwards on 29 July 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from C/O Nicholas Sunderland 11 Sandstone Drive Kemsley Sittingbourne Kent ME10 2PP United Kingdom on 11 October 2012 | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2011 | SH03 | Purchase of own shares. | |
29 Sep 2011 | AP01 | Appointment of Mrs Ruth Mary Napier as a director | |
29 Sep 2011 | AP01 | Appointment of Mrs Ruth Mary Napier as a director |