- Company Overview for SUNSET SAILS LIMITED (09204264)
- Filing history for SUNSET SAILS LIMITED (09204264)
- People for SUNSET SAILS LIMITED (09204264)
- More for SUNSET SAILS LIMITED (09204264)
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 |