SUN CLINIC GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Micro company accounts made up to 2022-08-31 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 03/03/233 March 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 12/05/2212 May 2022 | Micro company accounts made up to 2021-08-31 |
| 12/01/2212 January 2022 | Certificate of change of name |
| 02/01/222 January 2022 | Termination of appointment of Chanel Pitchford as a director on 2021-12-20 |
| 02/01/222 January 2022 | Appointment of Miss Chanel Pitchford as a director on 2021-12-20 |
| 02/01/222 January 2022 | Confirmation statement made on 2022-01-02 with updates |
| 02/01/222 January 2022 | Notification of Chanel Pitchford as a person with significant control on 2021-12-20 |
| 02/01/222 January 2022 | Cessation of Chanel Pitchford as a person with significant control on 2021-12-20 |
| 26/12/2126 December 2021 | Termination of appointment of Kelly Elizabeth Bridge as a director on 2021-12-20 |
| 26/12/2126 December 2021 | Cessation of Kelly Elizabeth Bridge as a person with significant control on 2021-12-20 |
| 26/12/2126 December 2021 | Appointment of Miss Chanel Pitchford as a director on 2021-12-20 |
| 26/12/2126 December 2021 | Notification of Chanel Pitchford as a person with significant control on 2021-12-20 |
| 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 |
| 11/11/2111 November 2021 | Cessation of Cally Ann Forsythe as a person with significant control on 2021-07-30 |
| 11/11/2111 November 2021 | Notification of Kelly Elizabeth Bridge as a person with significant control on 2021-07-30 |
| 05/11/215 November 2021 | Appointment of Miss Kelly Elizabeth Bridge as a director on 2021-07-30 |
| 05/11/215 November 2021 | Termination of appointment of Conor De Lacy as a director on 2021-07-30 |
| 05/11/215 November 2021 | Termination of appointment of Cally Ann Forsythe as a director on 2021-07-30 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 12/08/2012 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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