SUNDAY HOMES LIMITED

04415419
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
08 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
11 Jan 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Oct 2012 resolution Resolution 1 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 accounts Annual Accounts 11 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
13 Jul 2011 officers Change of particulars for director (Laurence Haverbeke) 2 Buy now
30 Nov 2010 accounts Annual Accounts 12 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Laurence Haverbeke) 2 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
11 Jun 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 11 Buy now
20 Jun 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
20 Jun 2008 address Location of register of members 1 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from 4TH floor 101 - 102 turnmill street london EC4M 5QP 1 Buy now
19 Jun 2008 officers Director's Change of Particulars / laurence haverbeke / 19/06/2008 / HouseName/Number was: , now: 429; Street was: flat 2 13 longridge road, now: avenue brugmann; Area was: london, now: ; Post Town was: london, now: uccle; Post Code was: SW5 9SB, now: 1180; Country was: , now: belgium 1 Buy now
19 Jun 2008 officers Appointment Terminated Secretary ocs secretaries LIMITED 1 Buy now
21 Jan 2008 accounts Annual Accounts 11 Buy now
24 Apr 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
13 Nov 2006 accounts Annual Accounts 10 Buy now
13 Apr 2006 officers Director's particulars changed 1 Buy now
13 Apr 2006 annual-return Return made up to 12/04/06; full list of members 2 Buy now
01 Mar 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
24 Jan 2006 accounts Annual Accounts 10 Buy now
22 Apr 2005 accounts Annual Accounts 6 Buy now
20 Apr 2005 annual-return Return made up to 12/04/05; full list of members 2 Buy now
06 Sep 2004 annual-return Return made up to 12/04/04; full list of members 6 Buy now
16 Feb 2004 accounts Annual Accounts 5 Buy now
06 Sep 2003 address Registered office changed on 06/09/03 from: flat 36, 25/27 farringdon road london EC1M 3HA 1 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2003 annual-return Return made up to 12/04/03; full list of members 6 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
13 Dec 2002 officers New secretary appointed 2 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
20 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2002 incorporation Incorporation Company 15 Buy now