- Company Overview for SUN MOON AND STARS LTD (12104803)
- Filing history for SUN MOON AND STARS LTD (12104803)
- People for SUN MOON AND STARS LTD (12104803)
- More for SUN MOON AND STARS LTD (12104803)
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) |
---|---|---|---|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
02 Dec 2022 | PSC04 | Change of details for Ms Yasmin Patricia Boland as a person with significant control on 2 December 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Olivier Jean Christian Bourgeois as a person with significant control on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Ms Yasmin Patricia Boland on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Olivier Jean Christian Bourgeois on 2 December 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2022 | AD01 | Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 102 Fulham Palace Road London W6 9PL on 11 July 2022 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
19 Nov 2021 | RT01 | Administrative restoration application | |
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Ms Yasmin Patricia Boland on 15 July 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Olivier Jean Christian Bourgeois on 15 July 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Olivier Jean Christian Bourgeois as a person with significant control on 15 July 2019 | |
18 Sep 2019 | PSC04 | Change of details for Ms Yasmin Patricia Boland as a person with significant control on 15 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Olivier Jean Christian Bourgeois on 15 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Ms Yasmin Patricia Boland on 15 July 2019 | |
15 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-15
|