- Company Overview for SUNSAVE 2 LIMITED (07678949)
- Filing history for SUNSAVE 2 LIMITED (07678949)
- People for SUNSAVE 2 LIMITED (07678949)
- Charges for SUNSAVE 2 LIMITED (07678949)
- More for SUNSAVE 2 LIMITED (07678949)
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 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 May 2017 | AD01 | Registered office address changed from Unit 21 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 16 May 2017 | |
05 Sep 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
05 Sep 2016 | AD01 | Registered office address changed from Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA to Unit 21 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 5 September 2016 | |
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
27 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Dagmar Vogt as a director on 6 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Carl Von Braun as a director on 6 March 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Alexander Arcache as a director on 6 October 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Carl Friedrich Von Braun as a director on 3 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 2 December 2014 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 22 June 2014
Statement of capital on 2014-08-07
|
|
14 Oct 2013 | AR01 |
Annual return made up to 22 June 2013 no member list
|
|
03 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | AP01 | Appointment of Alexander Arcache as a director |