Advanced company searchLink opens in new window

VM SUNDIAL LIMITED

Company number 07251197

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2016 AD03 Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
25 Oct 2016 AD02 Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
24 Oct 2016 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 24 October 2016
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
26 Aug 2016 MR04 Satisfaction of charge 1 in full
12 Jul 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
28 Sep 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
24 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AUD Auditor's resignation
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
20 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
11 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director