SUNDERLAND R GR8 LIMITED

Company Documents

DateDescription
07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HARTILL / 01/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARTILL / 01/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM HOLLYDALE TAVERN HOLLYDALE ROAD 115 HOLLYDALE ROAD LONDON SE15 2TF ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARTILL / 28/11/2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY SHAUN HARTILL

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 773 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8HY

View Document

13/06/1613 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 18/04/15 NO CHANGES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM TAXFILE 25 THURLOW PARK ROAD TULSE HILL LONDON SE21 8JP UK

View Document

03/02/163 February 2016 18/04/14 NO CHANGES

View Document

03/02/163 February 2016 COMPANY RESTORED ON 03/02/2016

View Document

12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

25/05/1325 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARTILL / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/04/1118 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 133A CHADWICK ROAD LONDON SE15 4PY

View Document

15/04/1115 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

15/08/0915 August 2009 DISS40 (DISS40(SOAD))

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, 127 LINWOOD CLOSE, CAMBERWELL, LONDON, SE5 8UY

View Document

17/02/0917 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 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