Advanced company searchLink opens in new window

SUNFLOWER ENERGIE LTD

Company number 10743444

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)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
19 Dec 2017 TM01 Termination of appointment of Jeffrey Graham Fishel as a director on 1 December 2017
01 Sep 2017 CH01 Director's details changed for Mr Axel Michael Eberlein on 31 August 2017
16 Aug 2017 CH01 Director's details changed for Mr Jeffrey Graham Fishel on 16 August 2017
16 Aug 2017 AD01 Registered office address changed from 26a Common Road North Leigh Witney OX29 6RA England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 16 August 2017
03 Aug 2017 AP01 Appointment of Mr Axel Michael Eberlein as a director on 1 August 2017
03 Aug 2017 AD01 Registered office address changed from Penhurst House, 352-356 Battersea Park Road London SW11 3BY England to 26a Common Road North Leigh Witney OX29 6RA on 3 August 2017
31 Jul 2017 AP01 Appointment of M Jeffrey Graham Fishel as a director on 19 July 2017
26 Jul 2017 TM01 Termination of appointment of Gail Birkett as a director on 22 July 2017
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
29 Jun 2017 AD01 Registered office address changed from 6 Tarragon Close Walnut Tree Milton Keynes MK7 7AT United Kingdom to Penhurst House, 352-356 Battersea Park Road London SW11 3BY on 29 June 2017
29 Jun 2017 TM02 Termination of appointment of Gail Birkett as a secretary on 28 June 2017
17 May 2017 CH01 Director's details changed for Miss Gail Burkett on 17 May 2017
17 May 2017 CH03 Secretary's details changed for Miss Gail Burkett on 17 May 2017
27 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-27
  • GBP 1