Advanced company searchLink opens in new window

05018021 LIMITED

Company number 05018021

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)
20 Jun 2023 CERTNM Company name changed sunsquare LIMITED\certificate issued on 20/06/23
  • RES15 ‐ Change company name resolution on 2023-06-13
20 Jun 2023 CONNOT Change of name notice
07 Jun 2023 COM1 Establishment of creditors or liquidation committee
30 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 May 2023 COM2 Change of membership of creditors or liquidation committee
03 May 2023 COM1 Establishment of creditors or liquidation committee
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 LIQ02 Statement of affairs
15 Apr 2023 AD01 Registered office address changed from Unit D1 Drinkstone Investment Park Kempson Way Bury St. Edmunds Suffolk IP32 7AR to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 15 April 2023
19 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 471
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 457
04 Feb 2022 TM01 Termination of appointment of Clive Howard as a director on 28 January 2022
04 Feb 2022 AP01 Appointment of Mr George Idicula as a director on 28 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
24 Feb 2021 CH03 Secretary's details changed for Mr Justin Seldis on 16 January 2021
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Sep 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 490.00