- Company Overview for SUNNY SIDE UP CAFE LIMITED (07708884)
- Filing history for SUNNY SIDE UP CAFE LIMITED (07708884)
- People for SUNNY SIDE UP CAFE LIMITED (07708884)
- Insolvency for SUNNY SIDE UP CAFE LIMITED (07708884)
- More for SUNNY SIDE UP CAFE LIMITED (07708884)
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) |
---|---|---|---|
16 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2018 | TM01 | Termination of appointment of Sarah Kim Cordingley as a director on 4 June 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Ian Derek Cordingley as a director on 5 January 2018 | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2017 | |
01 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
28 Jan 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | AD01 | Registered office address changed from 12 Ashley Road Boscombe Bournemouth BH1 4LQ to 3 Field Court London WC1R 5EF on 5 January 2016 | |
31 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2015 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 12 Ashley Road Boscombe Bournemouth BH1 4LQ on 24 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Mrs Melanie Kim Cordingley on 27 February 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Ian Derek Cordingley on 28 February 2013 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Miss Sarah Kim Cordingley on 28 February 2013 | |
01 Apr 2014 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Mrs Melanie Kim Cordingley on 28 February 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | RT01 | Administrative restoration application | |
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off |