Advanced company searchLink opens in new window

SUNNYMEDE LOGISTICS LTD

Company number 08959310

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
16 May 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
28 Feb 2018 AD01 Registered office address changed from 21 Kingston Avenue Huddersfield HD5 9HH United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Robert Nash as a director on 20 February 2018
28 Feb 2018 PSC07 Cessation of Matthew Bishop as a person with significant control on 31 October 2016
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 TM01 Termination of appointment of Matthew Bishop as a director on 31 October 2016
18 May 2017 TM01 Termination of appointment of a director
17 May 2017 AP01 Appointment of Robert Nash as a director on 10 May 2017
17 May 2017 AD01 Registered office address changed from Flat 4 29-30 High Street Combe Martin Ilfracombe EX34 0DY United Kingdom to 21 Kingston Avenue Huddersfield HD5 9HH on 17 May 2017
05 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of George Smith as a director on 23 August 2016
23 Sep 2016 AP01 Appointment of Matthew Bishop as a director on 15 September 2016
23 Sep 2016 AD01 Registered office address changed from 57 Alma Avenue Hornchurch RM12 6SS United Kingdom to Flat 4 29-30 High Street Combe Martin Ilfracombe EX34 0DY on 23 September 2016
06 Sep 2016 TM01 Termination of appointment of George Smith as a director on 23 August 2016
08 Aug 2016 TM01 Termination of appointment of Peter Harper as a director on 29 July 2016
08 Aug 2016 AD01 Registered office address changed from 93 Cockshed Lane Halesowen B62 8LL United Kingdom to 57 Alma Avenue Hornchurch RM12 6SS on 8 August 2016
08 Aug 2016 AP01 Appointment of George Smith as a director on 29 July 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015