SUN CLINIC GROUP LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

02/01/222 January 2022 Termination of appointment of Chanel Pitchford as a director on 2021-12-20

View Document

02/01/222 January 2022 Appointment of Miss Chanel Pitchford as a director on 2021-12-20

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Notification of Chanel Pitchford as a person with significant control on 2021-12-20

View Document

02/01/222 January 2022 Cessation of Chanel Pitchford as a person with significant control on 2021-12-20

View Document

26/12/2126 December 2021 Termination of appointment of Kelly Elizabeth Bridge as a director on 2021-12-20

View Document

26/12/2126 December 2021 Cessation of Kelly Elizabeth Bridge as a person with significant control on 2021-12-20

View Document

26/12/2126 December 2021 Appointment of Miss Chanel Pitchford as a director on 2021-12-20

View Document

26/12/2126 December 2021 Notification of Chanel Pitchford as a person with significant control on 2021-12-20

View Document

15/12/2115 December 2021 Registered office address changed from Co Sj Males and Co, Basepoint 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to 114B High Street Stevenage Hertfordshire SG1 3DW on 2021-12-15

View Document

11/11/2111 November 2021 Cessation of Cally Ann Forsythe as a person with significant control on 2021-07-30

View Document

11/11/2111 November 2021 Notification of Kelly Elizabeth Bridge as a person with significant control on 2021-07-30

View Document

05/11/215 November 2021 Appointment of Miss Kelly Elizabeth Bridge as a director on 2021-07-30

View Document

05/11/215 November 2021 Termination of appointment of Conor De Lacy as a director on 2021-07-30

View Document

05/11/215 November 2021 Termination of appointment of Cally Ann Forsythe as a director on 2021-07-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

12/08/2012 August 2020 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