- Company Overview for SUNNYMEDE LOGISTICS LTD (08959310)
- Filing history for SUNNYMEDE LOGISTICS LTD (08959310)
- People for SUNNYMEDE LOGISTICS LTD (08959310)
- More for SUNNYMEDE LOGISTICS LTD (08959310)
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
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |