CS01 |
Confirmation statement with updates 2023-10-24
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-01
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-31
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-05
filed on: 5th, May 2021
| resolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 14th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-31
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 25th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-25
filed on: 25th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed sunatco LIMITEDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-29
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-29: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ercolini corporation LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Spriengfield House Sandling Road Maidstone Kent ME14 2LP. Change occurred on 2014-08-19. Company's previous address: 3 More London Riverside London SE1 2RE.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-04
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-15: 1.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2012-11-30
filed on: 11th, December 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-11-14 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-04
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-04
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 14 First Floor Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 2011-11-21
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sunatco LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wfdc LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(8 pages)
|