Advanced company searchLink opens in new window

SUN AIR DEVELOPMENTS LIMITED

Company number 05909622

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
23 May 2015 SOAS(A) Voluntary strike-off action has been suspended
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 TM02 Termination of appointment of Frankie Mitchell as a secretary on 22 June 2013
19 Sep 2014 TM01 Termination of appointment of Mark Mitchell as a director on 22 June 2013
19 Sep 2014 AP01 Appointment of Mr Paul Bell as a director on 22 June 2013
10 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2013 DS01 Application to strike the company off the register
18 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
17 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
26 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Paul Bell as a director
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
07 Sep 2011 AD01 Registered office address changed from 3Rd Floor Burford Business Centre 11 Burford Road Stratford London E15 2ST United Kingdom on 7 September 2011
07 Sep 2011 AP03 Appointment of Miss Frankie Mitchell as a secretary
07 Sep 2011 TM02 Termination of appointment of Paul Bell as a secretary
19 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders