Advanced company searchLink opens in new window

SUNISLE.CO.UK LIMITED

Company number 04111714

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2010 DS01 Application to strike the company off the register
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 157.3
11 Mar 2010 AP03 Appointment of Mr Walter Ian Sinclair Pennington as a secretary
11 Mar 2010 TM02 Termination of appointment of Nicholas Mckenna as a secretary
09 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 157.3
02 Feb 2010 AD01 Registered office address changed from 28 Baldwin Street Bristol Avon BS1 1NG on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Nicholas Charles Farrington-Darby on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Nicholas John Mckenna on 2 February 2010
02 Feb 2010 CH01 Director's details changed for John Mckenna on 2 February 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jul 2009 288b Appointment Terminated Director keith masson
09 Dec 2008 363a Return made up to 21/11/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 8 brunswick square bristol avon BS2 8PE
09 Dec 2008 288c Director's Change of Particulars / nicholas mckenna / 27/11/2008 / HouseName/Number was: , now: maxet house; Street was: 3 liberty gardens, caledonian road, now: 28 baldwin street; Post Code was: BS1 6JW, now: BS1 1NG
09 Dec 2008 288c Director's Change of Particulars / nicholas farrington-darby / 27/11/2008 / HouseName/Number was: , now: 14; Street was: 32 the quays, now: the quays; Country was: , now: england
09 Dec 2008 288c Secretary's Change of Particulars / nicholas mckenna / 27/11/2008 / Nationality was: british, now: other; HouseName/Number was: 8, now: maxet house; Street was: brunswick square, now: 28 baldwin street; Post Code was: BS2 8PE, now: BS1 1NG
25 Jun 2008 288a Secretary appointed nicholas john mckenna
23 Jun 2008 288b Appointment Terminated Secretary susanne mckenna
04 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2008 88(2) Ad 20/03/08 gbp si 246@0.1=24.6 gbp ic 231.7/256.3