Advanced company searchLink opens in new window

THE SUN ROMSEY LTD.

Company number 06839002

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 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
18 Jul 2011 CERTNM Company name changed trade tyres direct LTD\certificate issued on 18/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-15
16 Jul 2011 TM01 Termination of appointment of Simon Garner as a director
03 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AP01 Appointment of Mr Simon Garner as a director
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
18 Aug 2010 AP02 Appointment of Charterhouse Consultants Ltd as a director
18 Aug 2010 AD03 Register(s) moved to registered inspection location
18 Aug 2010 AP04 Appointment of Charterhouse Consultants Ltd as a secretary
18 Aug 2010 AD02 Register inspection address has been changed
18 Aug 2010 AD01 Registered office address changed from Charter House 2a-3a Bedford Place Southampton Hampshire SO15 2DB on 18 August 2010
18 Aug 2010 TM02 Termination of appointment of Gerald Nel as a secretary
18 Aug 2010 TM01 Termination of appointment of Robert Bailey as a director
10 Aug 2010 AD01 Registered office address changed from Upper Office 16-22 the Polygon Southampton SO15 2BN on 10 August 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2009 NEWINC Incorporation