SUN CONVENIENCE STORE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2021-01-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM SUITE 15 CHARTER HOUSE COURTLANDS ROAD EASTBOURNE EAST SUSSEX BN22 8UY |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
25/03/1325 March 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/01/1224 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, SECRETARY DANA BAIZ |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 7 LANGNEY ROAD EASTBOURNE EAST SUSSEX BN21 3QA |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANA MUHSIN BAIZ / 01/10/2009 |
02/03/112 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REZGAR AHMED / 01/10/2009 |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
03/06/103 June 2010 | 08/01/10 NO CHANGES |
18/05/1018 May 2010 | FIRST GAZETTE |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/04/0811 April 2008 | SECRETARY APPOINTED DANA MUHSIN BAIZ |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY ROSTAM ABBAS |
28/12/0728 December 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | NEW SECRETARY APPOINTED |
20/09/0620 September 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
16/05/0516 May 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company