GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2023
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st September 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th August 2017
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th August 2017
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 17th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st April 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor, De Burgh House Market Road Wickford SS12 0FD. Change occurred on Friday 9th June 2017. Company's previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom.
filed on: 9th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 21st April 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st April 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
New sail address 25 Southampton Buildings London WC2A 1AL. Change occurred at an unknown date. Company's previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4th Floor 5 Chancery Lane London WC2A 1LG
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Friday 4th December 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 4th December 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Change occurred on Friday 4th December 2015. Company's previous address: 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
filed on: 29th, May 2014
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 16th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 25th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 16th, November 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2011
filed on: 27th, May 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 12th August 2010 director's details were changed
filed on: 30th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 28th, July 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th May 2010
filed on: 24th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 21st, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Thursday 28th May 2009 - Annual return with full member list
filed on: 28th, May 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 18th, May 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 19th, March 2009
|
accounts |
Free Download
(9 pages)
|
288a |
On Tuesday 16th September 2008 Director appointed
filed on: 16th, September 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th June 2008 - Annual return with full member list
filed on: 10th, June 2008
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, March 2008
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed sundark LIMITEDcertificate issued on 10/03/08
filed on: 10th, March 2008
|
change of name |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
|
incorporation |
Free Download
(11 pages)
|