- Company Overview for SUNFLOWER VENTURES LIMITED (08195573)
- Filing history for SUNFLOWER VENTURES LIMITED (08195573)
- People for SUNFLOWER VENTURES LIMITED (08195573)
- More for SUNFLOWER VENTURES LIMITED (08195573)
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) |
---|---|---|---|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Gaurav Sethi on 1 August 2014 | |
25 Nov 2015 | AD01 | Registered office address changed from Flat 9 64 Ecclesbourne Road, Islington London N1 3GG to 58 Ufton Road Hackney London N1 4HH on 25 November 2015 | |
06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AR01 |
Annual return made up to 30 August 2014
Statement of capital on 2015-05-29
|
|
29 May 2015 | RT01 | Administrative restoration application | |
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | NEWINC | Incorporation |