5 SUNNYSIDE MANAGEMENT (LIVERPOOL) COMPANY LIMITED
Company number 06656308
- Company Overview for 5 SUNNYSIDE MANAGEMENT (LIVERPOOL) COMPANY LIMITED (06656308)
- Filing history for 5 SUNNYSIDE MANAGEMENT (LIVERPOOL) COMPANY LIMITED (06656308)
- People for 5 SUNNYSIDE MANAGEMENT (LIVERPOOL) COMPANY LIMITED (06656308)
- More for 5 SUNNYSIDE MANAGEMENT (LIVERPOOL) COMPANY LIMITED (06656308)
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) |
---|---|---|---|
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
06 Aug 2012 | CH03 | Secretary's details changed for Imogen Teresa Stidworthy on 6 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from C/O Paul Domela 5D Sunnyside Princes Park Liverpool L8 3TD United Kingdom on 6 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from 5B Sunnyside Princes Park Liverpool L8 3TD on 6 August 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jul 2012 | CH01 | Director's details changed for Paul Jacob Severn Domela Nieuwenhuis on 8 July 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 25 July 2011 no member list | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 25 July 2010 no member list | |
09 Aug 2010 | CH01 | Director's details changed for Imogen Teresa Stidworthy on 25 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for David Cornick on 25 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Paul Jacob Severn Domela Nieuwenhuis on 25 July 2010 | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2010 | AR01 | Annual return made up to 25 July 2009 no member list | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2008 | 288a | Director appointed clare catherine owens | |
10 Dec 2008 | 288a | Director appointed paul jacob severin domela nieuwenhuis | |
09 Dec 2008 | 288b | Appointment terminate, director and secretary l & a secretarial LIMITED logged form | |
08 Dec 2008 | 288b | Appointment terminated director l & a registrars LIMITED | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from 31 corsham street london N1 6DR | |
08 Dec 2008 | 288a | Director appointed caspar roger jones | |
08 Dec 2008 | 288a | Director and secretary appointed imogen teresa stidworthy | |
08 Dec 2008 | 288a | Director appointed david cornick | |
25 Jul 2008 | NEWINC | Incorporation |