- Company Overview for SUN HOTELS INTERNATIONAL (01720500)
- Filing history for SUN HOTELS INTERNATIONAL (01720500)
- People for SUN HOTELS INTERNATIONAL (01720500)
- More for SUN HOTELS INTERNATIONAL (01720500)
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
|
|
13 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
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
|
|
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 |