SUNDIAL COURT REAL ESTATE LIMITED

05532188
10 GLOUCESTER PLACE LONDON W1U 8EZ W1U 8EZ

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2011 accounts Annual Accounts 11 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
24 Aug 2011 officers Change of particulars for director (Mr David Robert Coffer) 2 Buy now
13 May 2011 officers Termination of appointment of director (Anthony Lyons) 1 Buy now
11 Jan 2011 accounts Annual Accounts 11 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Simon Alexander Malcolm Conway) 2 Buy now
08 Dec 2010 officers Change of particulars for secretary (Mr Simon Alexander Malcolm Conway) 2 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
02 Feb 2010 accounts Annual Accounts 11 Buy now
28 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
14 Oct 2009 address Change Sail Address Company 1 Buy now
15 Sep 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
18 Sep 2008 officers Director's Change of Particulars / anthony lyons / 01/09/2008 / HouseName/Number was: , now: 22; Street was: 25 braknell gardens, now: lyndhurst road; Area was: , now: hampstead; Post Code was: NW3 7EE, now: NW3 5NX 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 154 church road hove east sussex BN3 2DL 1 Buy now
03 Sep 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
21 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 12 Buy now
08 Jun 2007 accounts Annual Accounts 13 Buy now
04 Apr 2007 accounts Accounting reference date shortened from 31/12/07 to 31/03/07 1 Buy now
13 Feb 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 15 Buy now
13 Oct 2006 annual-return Return made up to 09/08/06; full list of members 3 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 address Location of register of members 1 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 8 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 10 Buy now
25 Oct 2005 incorporation Memorandum Articles 8 Buy now
21 Oct 2005 resolution Resolution 1 Buy now
13 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
11 Oct 2005 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
27 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2005 address Registered office changed on 26/09/05 from: 41 chalton street london NW1 1JD 1 Buy now
09 Aug 2005 incorporation Incorporation Company 17 Buy now