- Company Overview for SUNDIAL ACQUISITIONS LIMITED (07727898)
- Filing history for SUNDIAL ACQUISITIONS LIMITED (07727898)
- People for SUNDIAL ACQUISITIONS LIMITED (07727898)
- Charges for SUNDIAL ACQUISITIONS LIMITED (07727898)
- More for SUNDIAL ACQUISITIONS LIMITED (07727898)
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
|
|
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
|
|
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
|
|
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 |