SUNDECK UK LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/182 November 2018 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: MALTINGS TIMBER THE OLD VICTORIAN MALTING STATION ROAD BARNBY DONCASTER SOUTH YORKSHIRE DN3 1HQ

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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