CAP-SS |
Solvency Statement dated 11/12/20
filed on: 18th, December 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th December 2020: 1.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 11/12/20
filed on: 18th, December 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, December 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, December 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th December 2020: 198748.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 198748.00 GBP
capital
|
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
31st December 2015 - the day secretary's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
10th July 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(15 pages)
|
AD01 |
Address change date: 19th March 2015. New Address: Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP. Previous address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
filed on: 19th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(7 pages)
|
CAP-SS |
Solvency statement dated 22/07/13
filed on: 13th, August 2013
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 13th, August 2013
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 13th August 2013: 198748.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(84 pages)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2013 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2012 - the day director's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 31st October 2012.
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 16th August 2012: 198748.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
1st June 2012 - the day director's appointment was terminated
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th May 2011: 128890.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sunlight newco 2 LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
4th May 2011 - the day director's appointment was terminated
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2011
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, April 2011
| incorporation
|
Free Download
(34 pages)
|
TM01 |
8th April 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
8th April 2011 - the day secretary's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 8th, April 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1697) LIMITEDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(45 pages)
|