UNDER THE SUN (UK) LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / ANTONY LEONARD YEOWELL / 05/02/2018

View Document

05/02/185 February 2018 CESSATION OF KAREN YEOWELL AS A PSC

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / KAREN YEOWELL / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / ANTONY LEONARD YEOWELL / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD YEOWELL / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD YEOWELL / 07/09/2017

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/05/1610 May 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

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY KAREN YEOWELL

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LEONARD YEOWELL / 09/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: POND HOUSE WESTON GREEN THAMES DITTON SURREY KT7 0JX

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 1 PLATO PLACE 72-74 ST DIONIS ROAD LONDON SW6 4TU

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0310 December 2003 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