Advanced company searchLink opens in new window

SUN HOTELS INTERNATIONAL

Company number 01720500

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Dec 2019 DS01 Application to strike the company off the register
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Aug 2018 AP01 Appointment of Mr Andrew Graham Johnston as a director on 5 September 2016
28 Aug 2018 TM01 Termination of appointment of Chantel Amanda Reddiar as a director on 5 September 2016
28 Aug 2018 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 28 August 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
13 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 CH04 Secretary's details changed for Sun International Corporate Services (Proprietary) Limited on 1 June 2014
13 Feb 2015 CH01 Director's details changed for Chantel Amanda Reddiar on 1 June 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
22 May 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 March 2012
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Jan 2011 AP01 Appointment of Chantel Amanda Reddiar as a director
24 Jan 2011 AP04 Appointment of Sun International Corporate Services (Proprietary) Limited as a secretary