SUNSET SAILS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Stewart Johns on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Suite 31 & 32 Churchill Square Kings Hill West Malling ME19 4YU England to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Stewart Johns as a person with significant control on 2024-03-27

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

12/05/2112 May 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SAFEGUARD HOUSE 371-375 BEXLEY ROAD ERITH DA8 3EZ ENGLAND

View Document

20/04/2020 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

16/03/2016 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/09/1920 September 2019 CESSATION OF JAVIER FERRAN AS A PSC

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAVIER FERRAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER FERRAN / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

08/06/188 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/144 September 2014 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