SUNNY CAR RENTALS LIMITED

06427772
18 BOHEMIA PLACE, MARE STREET LONDON E8 1DU

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
06 Aug 2015 accounts Annual Accounts 8 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 9 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
21 Nov 2012 officers Termination of appointment of director (Olcay Gulsin) 1 Buy now
23 Aug 2012 accounts Annual Accounts 9 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 officers Appointment of director (Mr Olcay Gulsin) 2 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Raci Gulsin) 1 Buy now
10 Jan 2012 officers Termination of appointment of director 1 Buy now
02 Dec 2011 officers Appointment of director (Mr Olcay Gulsin) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Raci Gulsin) 1 Buy now
02 Dec 2011 officers Termination of appointment of secretary (Raci Gulsin) 1 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 9 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Raci Gulsin) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mr Raci Gulsin) 1 Buy now
16 Nov 2009 accounts Annual Accounts 8 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 officers Secretary appointed mr raci gulsin 1 Buy now
01 Oct 2009 officers Director appointed mr raci gulsin 1 Buy now
01 Oct 2009 officers Appointment terminated director olcay gulsin 1 Buy now
09 Mar 2009 officers Appointment terminate, secretary adnan akdeniz logged form 1 Buy now
02 Mar 2009 officers Appointment terminated secretary adnan akdeniz 1 Buy now
04 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
13 Mar 2008 officers Secretary's change of particulars / adnan akdeniz / 11/03/2008 1 Buy now
18 Feb 2008 officers New secretary appointed 2 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: c/o metin & co 632 green lanes london N8 0SD 1 Buy now
16 Jan 2008 officers New director appointed 2 Buy now
16 Jan 2008 officers New director appointed 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 incorporation Incorporation Company 16 Buy now