SUNDANCE HOLDINGS LTD

Company Documents

DateDescription
06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Notice of move from Administration to Dissolution

View Document

28/04/2228 April 2022 Administrator's progress report

View Document

02/11/212 November 2021 Administrator's progress report

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED HOFMANN INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066904710001

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 05/09/14 NO CHANGES

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOFMANN / 05/09/2013

View Document

09/01/149 January 2014 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SONMI KIM / 05/09/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
DEVONSHIRE HOUSE 60 GOSWELL ROAD
LONDON
EC1M 7AD

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1128 September 2011 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DISS40 (DISS40(SOAD))

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED SUNDANCE ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 24/02/09

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR WATERLOW NOMINEES LIMITED LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PATRICK HOFMANN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED SONMI KIM

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/09/085 September 2008 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