Advanced company searchLink opens in new window

SUN GENERATION LIMITED

Company number 06542483

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)
14 Sep 2017 AD01 Registered office address changed from 2 Victoria Chambers Luke Street London London EC2A 4EE to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 14 September 2017
24 Aug 2017 AD03 Register(s) moved to registered inspection location Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
24 Aug 2017 AD02 Register inspection address has been changed to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 TM01 Termination of appointment of Jeffrey Edward Brown as a director on 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
21 Aug 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
02 Dec 2014 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 1 November 2014
02 Dec 2014 AP01 Appointment of Mr. Jeffrey Edward Brown as a director on 1 November 2014
02 Dec 2014 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 1 November 2014
02 Dec 2014 TM01 Termination of appointment of Alan Charles Rutland as a director on 1 November 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AP04 Appointment of Rm Company Services Limited as a secretary
29 May 2014 TM02 Termination of appointment of Limited Rm Company Services as a secretary
29 May 2014 CH03 Secretary's details changed for Rm Company Services Limited on 28 May 2014
28 May 2014 AP03 Appointment of Rm Company Services Limited as a secretary
28 May 2014 TM02 Termination of appointment of Rm Registrars Limited as a secretary
23 May 2014 CH04 Secretary's details changed for Rm Registrars Limited on 1 October 2009
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Yuriy Kolisnyk as a director