- Company Overview for SUNSPRITZ LIMITED (10253236)
- Filing history for SUNSPRITZ LIMITED (10253236)
- People for SUNSPRITZ LIMITED (10253236)
- More for SUNSPRITZ LIMITED (10253236)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Aug 2019 | PSC01 | Notification of Harald Jensen as a person with significant control on 15 May 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 2 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Harald Jensen as a director on 2 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Cobalt House Centre Court Sir Thomas Longley Road Rochester ME2 4BQ on 16 December 2016 | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|