SUNMIST LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 PREVEXT FROM 27/02/2018 TO 28/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089138760001

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/05/1617 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O CVS ASSET MANAGEMENT LTD LEVEL 1, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 SECOND FILING FOR FORM SH01

View Document

07/04/157 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O CVS SOLICITORS LLP 17 ALBEMARLE STREET LONDON W1S 4HP UNITED KINGDOM

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089138760001

View Document

26/03/1426 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 10000

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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