Advanced company searchLink opens in new window

SUNSAVE 2 LIMITED

Company number 07678949

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)
05 Sep 2016 AD01 Registered office address changed from Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA to Unit 21 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 5 September 2016
22 Jun 2016 AA Accounts for a small company made up to 31 December 2015
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
27 May 2015 AA Accounts for a small company made up to 31 December 2014
02 Apr 2015 AP01 Appointment of Dagmar Vogt as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Carl Von Braun as a director on 6 March 2015
02 Dec 2014 TM01 Termination of appointment of Alexander Arcache as a director on 6 October 2014
02 Dec 2014 AP01 Appointment of Mr Carl Friedrich Von Braun as a director on 3 November 2014
02 Dec 2014 AD01 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 2 December 2014
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 22 June 2014
Statement of capital on 2014-08-07
  • GBP 2
14 Oct 2013 AR01 Annual return made up to 22 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
03 Sep 2013 AA Accounts for a small company made up to 31 December 2012
26 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
31 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jul 2012 MEM/ARTS Memorandum and Articles of Association
09 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2012 MEM/ARTS Memorandum and Articles of Association
26 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2012 AP01 Appointment of Alexander Arcache as a director
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 March 2012
  • GBP 2
02 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2011 NEWINC Incorporation