Advanced company searchLink opens in new window

UK SUN LIMITED

Company number 04642992

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
18 Apr 2016 MR04 Satisfaction of charge 1 in full
02 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
06 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
24 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
11 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
16 Oct 2013 TM01 Termination of appointment of Mark Read as a director
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012