Advanced company searchLink opens in new window

SUNSET SAILS LIMITED

Company number 09204264

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)
27 Mar 2024 PSC04 Change of details for Mr Stewart Johns as a person with significant control on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Stewart Johns on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from Suite 31 & 32 Churchill Square Kings Hill West Malling ME19 4YU England to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 27 March 2024
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 29 March 2020
22 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from Safeguard House 371-375 Bexley Road Erith DA8 3EZ England to Suite 31 & 32 Churchill Square Kings Hill West Malling ME19 4YU on 16 July 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
16 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
16 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
20 Sep 2019 PSC07 Cessation of Javier Ferran as a person with significant control on 20 June 2019
03 Jul 2019 TM01 Termination of appointment of Javier Ferran as a director on 20 June 2019
16 Mar 2019 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Safeguard House 371-375 Bexley Road Erith DA8 3EZ on 16 March 2019
01 Mar 2019 CH01 Director's details changed for Javier Ferran on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates