- Company Overview for SUNEOS LIMITED (08778299)
- Filing history for SUNEOS LIMITED (08778299)
- People for SUNEOS LIMITED (08778299)
- More for SUNEOS LIMITED (08778299)
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
|
|
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
|
|
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
|