SUN LOUNGE (BEXLEYHEATH) LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-06-30

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA KELLY BURKE

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA KELLY BRUMMITT / 18/11/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ASHLEY

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/03/184 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 9 PICKFORD LANE BEXLEYHEATH KENT DA7 4RD

View Document

30/12/1330 December 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 9 PICKFORD ROAD BEXLEYHEATH KENT DA7 4AT

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BURKE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHLEY

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ROBERT ASHLEY

View Document

08/10/128 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MARK BURKE

View Document

18/11/1118 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ASHLEY / 01/01/2010

View Document

07/09/107 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MS NATASHA KELLY BRUMMITT

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 9 PICKFORD LANE BEXLEYHEATH KENT DA7 4RD

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SONYA SHORT

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 71 AVENUE ROAD BEXLEYHEATH KENT DA7 4EQ

View Document

06/08/096 August 2009 DIRECTOR APPOINTED CHARLOTTE ASHLEY

View Document

12/06/0912 June 2009 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