SUN EATS MOON LTD

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 60 THORNLEIGH DRIVE ORTON LONGUEVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 7AZ

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACK PERCY

View Document

01/10/171 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/05/1615 May 2016 DIRECTOR APPOINTED MR RICHARD FREDERICK GEORGE THOMPSON

View Document

15/05/1615 May 2016 15/05/16 STATEMENT OF CAPITAL GBP 20

View Document

20/11/1520 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK TOWELL / 05/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM MCLAREN HOUSE ST. GEORGES CIRCUS LONDON SE1 0AP UNITED KINGDOM

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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