- Company Overview for SUNMEDIA LIMITED (12212913)
- Filing history for SUNMEDIA LIMITED (12212913)
- People for SUNMEDIA LIMITED (12212913)
- More for SUNMEDIA LIMITED (12212913)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Dec 2021 | CERTNM |
Company name changed softie LIMITED\certificate issued on 13/12/21
|
|
10 Dec 2021 | AD01 | Registered office address changed from 44-46 Park Parade Havant PO9 5AD England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 10 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
08 Jul 2021 | AP01 | Appointment of Mr Kiroubanidy Loganadin as a director on 1 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Tandabany Mourougane as a director on 1 July 2021 | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
17 Jan 2021 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 44-46 Park Parade Havant PO9 5AD on 17 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
15 Jan 2021 | PSC01 | Notification of Tandabany Mourougane as a person with significant control on 15 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Tandabany Mourougane as a director on 15 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Kiroubanidy Loganadin as a person with significant control on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Kiroubanidy Loganadin as a director on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Boleyn Cinema 7-11 Barking Road London E6 1PW England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 15 January 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from Boleyn Cinema 7-11 Barking Road London E6 1PW England to Boleyn Cinema 7-11 Barking Road London E6 1PW on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Kiroubanidy Loganadin as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Kiroubanidy Loganadin on 18 September 2019 |