- Company Overview for SUNSET VILLA LIMITED (09732261)
- Filing history for SUNSET VILLA LIMITED (09732261)
- People for SUNSET VILLA LIMITED (09732261)
- More for SUNSET VILLA LIMITED (09732261)
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 Apr 2019 | PSC07 | Cessation of Peter James Cousens as a person with significant control on 25 April 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Ann Margaret Emby as a director on 8 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Keith Edward Mallen as a director on 11 September 2018 | |
19 Feb 2019 | AP01 | Appointment of Mrs Sheila Clark Brooks as a director on 11 September 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Trevor Martyn Young as a director on 11 September 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Eric Henry Frank Taylor as a director on 24 September 2018 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to PO Box TQ2 5QP 184 Union Street Torquay Devon TQ2 5QP on 31 July 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 Aug 2015 | NEWINC | Incorporation |