Advanced company searchLink opens in new window

SUNNY SIDE UP CAFE LIMITED

Company number 07708884

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
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
  • GBP 100
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
  • GBP 100
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