Advanced company searchLink opens in new window

SUNDIAL ACQUISITIONS LIMITED

Company number 07727898

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2017 DS01 Application to strike the company off the register
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Aug 2016 AD02 Register inspection address has been changed from 10-12 Albert Street Rugby Warwickshire CV21 2RS England to C/O Carewatch (South Midlands) 29-31 Clifton Road Rugby Warwickshire CV21 3PY
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 TM01 Termination of appointment of Clare Louise Garrod as a director on 1 August 2015
25 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
13 Feb 2014 AD01 Registered office address changed from 4 Essen Lane Kilsby Rugby Warwickshire CV23 8XQ United Kingdom on 13 February 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
04 Aug 2013 AD03 Register(s) moved to registered inspection location
04 Aug 2013 AD02 Register inspection address has been changed
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Miss Clare Louise Garrod on 1 May 2012
21 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 NEWINC Incorporation