- Company Overview for SUNSMART ENERGY LIMITED (07503414)
- Filing history for SUNSMART ENERGY LIMITED (07503414)
- People for SUNSMART ENERGY LIMITED (07503414)
- More for SUNSMART ENERGY LIMITED (07503414)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | TM01 | Termination of appointment of David John Lewis as a director on 16 January 2017 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Matthew Guy Thornington on 24 January 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Albert Christian Edelmann on 24 January 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AP01 | Appointment of Mr David John Lewis as a director | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
10 Mar 2014 | AR01 | Annual return made up to 24 January 2014 with full list of shareholders | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
11 May 2012 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 11 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Matthew Guy Thornington on 24 January 2012 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2011
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|