SUNBRAY SECURITY LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 4TH FLOOR 1 CURZON STREET LONDON W1J 5FB

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY RATHBONE SECRETARIES LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE-FRANCE NAVA

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 09/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIANE SLINGER / 09/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODILO JAVIER OTERO / 09/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-FRANCE NAVA / 09/06/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARIE-FRANCE NAVA

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANNE-LAURE HERITIER

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MARCEL STETTLER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANNE-LAURE KARINA HERITIER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 S366A DISP HOLDING AGM 28/03/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/10/989 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

09/10/989 October 1998 £ NC 100/100000 02/10/98

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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