Advanced company searchLink opens in new window

SUNLIGHT WORKWEAR SERVICES LIMITED

Company number 00349456

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CH01 Director's details changed for Mr Mark Leslie Franklin on 7 February 2019
19 Nov 2018 AA Full accounts made up to 31 December 2017
08 Oct 2018 AP01 Appointment of Mr Mark Franklin as a director on 2 October 2018
26 Sep 2018 TM01 Termination of appointment of Lesley Anne Batty as a director on 13 September 2018
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 Jun 2018 PSC05 Change of details for The Sunlight Service Group Limited as a person with significant control on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018
01 Nov 2017 AP01 Appointment of Ms Lesley Anne Batty as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Kevin Quinn as a director on 31 October 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Sep 2017 TM02 Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Apr 2017 CH03 Secretary's details changed for Mr David Andrew Lawler on 26 April 2017
26 Apr 2017 AD04 Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
26 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017
03 Jan 2017 AP01 Appointment of Mr Mark South as a director on 23 December 2016
03 Jan 2017 SH19 Statement of capital on 3 January 2017
  • GBP 1
03 Jan 2017 SH20 Statement by Directors
03 Jan 2017 CAP-SS Solvency Statement dated 22/11/16