Advanced company searchLink opens in new window

SUN PATCH LIMITED

Company number 09253025

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)
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
  • GBP 105.26
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
  • GBP 5.26
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investments 29/07/2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital changed 01/07/2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
08 Jul 2015 AP01 Appointment of Kenneth Michael Smith as a director on 18 June 2015
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted