Advanced company searchLink opens in new window

SUNDOWN LIMITED

Company number SC079030

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
24 Sep 2018 AA Accounts for a dormant company made up to 3 February 2018
02 May 2018 PSC02 Notification of Graham Tiso Limited as a person with significant control on 6 April 2016
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 28 January 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 CH01 Director's details changed for Ms Susan Margaret Macdonald on 3 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Brian Michael Small on 3 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 3 January 2017
13 Sep 2016 AA Accounts for a dormant company made up to 30 January 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
02 Dec 2015 TM01 Termination of appointment of David Robert Williams as a director on 27 November 2015
24 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Nov 2015 TM01 Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
23 Mar 2015 AUD Auditor's resignation
05 Mar 2015 AUD Auditor's resignation
04 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
30 Oct 2014 AA Full accounts made up to 1 February 2014