Advanced company searchLink opens in new window

SUNMIST LIMITED

Company number 08913876

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
10 Jan 2019 AA Micro company accounts made up to 30 November 2018
10 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 November 2018
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Nov 2018 AA01 Previous accounting period extended from 27 February 2018 to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
30 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
22 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Feb 2017 MR04 Satisfaction of charge 089138760001 in full
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,999
29 Jan 2016 AD01 Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
07 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9,999
27 Feb 2015 AD01 Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 27 February 2015
01 Apr 2014 MR01 Registration of charge 089138760001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
26 Feb 2014 NEWINC Incorporation