Advanced company searchLink opens in new window

SULNOXECO EVENTS LTD

Company number 08447934

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
06 Apr 2016 TM01 Termination of appointment of Angela Maria Bravo as a director on 2 March 2016
05 Apr 2016 TM01 Termination of appointment of Gary Andrew Bostock as a director on 2 March 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Mar 2016 AP01 Appointment of Mr Gary Andrew Bostock as a director on 2 March 2016
17 Dec 2015 AP01 Appointment of Mr Rodney Brian Weinberg as a director on 1 December 2015
18 Nov 2015 TM02 Termination of appointment of John Faraday as a secretary on 15 October 2015
16 Nov 2015 AD01 Registered office address changed from 20 Orange Street London WC2H 7EF to 10-12 Orange Street London WC2H 7DQ on 16 November 2015
11 Aug 2015 CERTNM Company name changed sulnoxeco challenge LTD\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
10 Aug 2015 TM01 Termination of appointment of Alan Edward Priddy as a director on 1 August 2015
14 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
10 Dec 2014 CERTNM Company name changed sulnox LTD\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
10 Dec 2014 AD01 Registered office address changed from Redwood House Stoke Court Drive Stoke Poges Buckinghamshire SL2 4LT to 20 Orange Street London WC2H 7EF on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Gary Andrew Bostock as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Alan Edward Priddy as a director on 10 December 2014
02 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
15 Mar 2013 NEWINC Incorporation