- Company Overview for SUNDANCE CAPITAL LTD (08312635)
- Filing history for SUNDANCE CAPITAL LTD (08312635)
- People for SUNDANCE CAPITAL LTD (08312635)
- More for SUNDANCE CAPITAL LTD (08312635)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Oct 2019 | AD01 | Registered office address changed from 66 Park Road West Prenton CH43 8SF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 October 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Jean Baptiste Vivet as a director on 13 October 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Joshua Stuart Koch as a director on 13 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Jean Baptiste Vivet on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Kulbhushan Karbal on 4 October 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 395-397 Woodchurch Road Birkenhead CH42 8PF United Kingdom to 66 Park Road West Prenton CH43 8SF on 12 September 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Patrick Carolan on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Patrick Carolan on 12 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | AP01 | Appointment of Mr Joshua Stuart Koch as a director on 1 December 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Jean Baptiste Vivet on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Kulbhushan Karbal on 1 September 2017 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Shafiq Qashqush as a director on 1 February 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from 66 Park Road West the Wirral CH43 8SF to 395-397 Woodchurch Road Birkenhead CH42 8PF on 20 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 42 Albany Park Road Kingston Uon Thames KT2 5SY to 66 Park Road West the Wirral CH43 8SF on 7 June 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued |