Advanced company searchLink opens in new window

SUNEOS LIMITED

Company number 08778299

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
05 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,940
05 Jan 2016 AD02 Register inspection address has been changed from 19 City Walk 29 Seward Street London EC1V 3RF England to Crown House Kings Road Reading RG1 4LS
30 Nov 2015 TM01 Termination of appointment of Alexis Garavel as a director on 1 October 2015
30 Nov 2015 TM01 Termination of appointment of Henry Cotton De Bennetot as a director on 1 October 2015
30 Sep 2015 AD01 Registered office address changed from , Rainmaking Loft, International House St. Katharines Way, London, E1W 1UN, England to Crown House 231 Kings Road Reading RG1 4LS on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Stuart Leslie Morris as a director on 30 September 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AD01 Registered office address changed from , 1 Porchester Square Mews, London, W2 6AG, England to Crown House 231 Kings Road Reading RG1 4LS on 10 April 2015
20 Feb 2015 AD01 Registered office address changed from , International House 1 st. Katharines Way, London, E1W 1UN to Crown House 231 Kings Road Reading RG1 4LS on 20 February 2015
03 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,940
03 Dec 2014 AD02 Register inspection address has been changed to 19 City Walk 29 Seward Street London EC1V 3RF
03 Dec 2014 CH01 Director's details changed for Mr. Alexis Garavel on 26 August 2014
03 Dec 2014 CH01 Director's details changed for Mr. Henry Cotton De Bennetot on 15 August 2014
06 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
29 Sep 2014 AD01 Registered office address changed from , Flat 19 City Walk Seward Street, London, EC1V 3RF, England to Crown House 231 Kings Road Reading RG1 4LS on 29 September 2014
29 Aug 2014 AD01 Registered office address changed from , Romney House, Flat 103 47 Marsham Street, London, SW1P 3DR, England to Crown House 231 Kings Road Reading RG1 4LS on 29 August 2014
16 Apr 2014 CH01 Director's details changed for Mr. Henry De Bennetot on 9 April 2014
06 Mar 2014 AD01 Registered office address changed from , Flat 403 34 Monck Street, London, England on 6 March 2014
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1,940
  • MODEL ARTICLES ‐ Model articles adopted