Advanced company searchLink opens in new window

SUNVENTURES 7 LTD

Company number 09592322

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)
30 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
06 Jun 2019 AA Accounts for a small company made up to 31 March 2018
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
09 May 2018 AA Micro company accounts made up to 30 April 2017
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
05 Mar 2018 MR04 Satisfaction of charge 095923220001 in full
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herttfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
14 Aug 2017 MR01 Registration of charge 095923220001, created on 8 August 2017
10 Aug 2017 PSC07 Cessation of Simon Wragg as a person with significant control on 7 August 2017
09 Aug 2017 PSC02 Notification of Solarplicity Project Limited as a person with significant control on 7 August 2017
09 Aug 2017 AP01 Appointment of Mrs Julie Anne Clare as a director on 7 August 2017
09 Aug 2017 AP01 Appointment of Mr David Stuart Elbourne as a director on 7 August 2017
09 Aug 2017 AD01 Registered office address changed from 76 Watling Street London EC4M 9BJ England to Unit 8 Peerglow Centre Marsh Lane Ware Herttfordshire SG12 9QL on 9 August 2017