- Company Overview for SUN PATCH LIMITED (09253025)
- Filing history for SUN PATCH LIMITED (09253025)
- People for SUN PATCH LIMITED (09253025)
- More for SUN PATCH LIMITED (09253025)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | TM01 | Termination of appointment of Kenneth Michael Smith as a director on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Max De Grussa as a person with significant control on 21 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Springboard Business Centre 24 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to Oak House Tees Road Seaton Carew Hartlepool TS25 1DE on 8 December 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of David John Soley as a director on 29 June 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Oct 2017 | PSC01 | Notification of David John Soley as a person with significant control on 26 October 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Maxwell Clive De Grussa as a director on 20 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Kenneth Michael Smith on 1 August 2015 | |
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
08 Jul 2015 | AP01 | Appointment of Kenneth Michael Smith as a director on 18 June 2015 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|