- Company Overview for RA SUNBED LIMITED (09420170)
- Filing history for RA SUNBED LIMITED (09420170)
- People for RA SUNBED LIMITED (09420170)
- Insolvency for RA SUNBED LIMITED (09420170)
- More for RA SUNBED LIMITED (09420170)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 May 2019 | LIQ01 | Declaration of solvency | |
15 Apr 2019 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 15 April 2019 | |
11 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
20 May 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
18 Feb 2015 | CH03 | Secretary's details changed for Miss Danielle Oughton on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Roderick Anthony Griffin on 18 February 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|