SUNNY SANDS KIOSK LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 18/10/2418 October 2024 | Application to strike the company off the register |
| 01/10/241 October 2024 | Director's details changed for Mrs. Honei Ann Jackson on 2024-09-01 |
| 01/10/241 October 2024 | Change of details for Mrs. Honei Ann Jackson as a person with significant control on 2024-09-01 |
| 01/10/241 October 2024 | Registered office address changed from Sunny Sands Kiosk the Stade Folkestone CT19 6AB England to First Floor 24a St Radigunds Road Dover Kent CT17 0JY on 2024-10-01 |
| 01/10/241 October 2024 | Director's details changed for Mr Richard Louis Ruebsamen on 2024-09-01 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-06-09 with updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-03-31 |
| 29/01/2429 January 2024 | Previous accounting period shortened from 2023-06-26 to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-09 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/03/2227 March 2022 | Previous accounting period shortened from 2021-06-27 to 2021-06-26 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 28/03/1928 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
| 29/09/1829 September 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CURRSHO FROM 29/06/2017 TO 28/06/2017 |
| 31/03/1831 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/06/1725 June 2017 | DIRECTOR APPOINTED MR RICHARD L RUEBSAMEN |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM SUNNY SANDS KIOSK, THE STADE FOLKESTONE HARBOUR KENT CT19 6RB ENGLAND |
| 12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RUEBSAMEN |
| 31/08/1631 August 2016 | DIRECTOR APPOINTED MRS. HONEI JACKSON |
| 29/08/1629 August 2016 | APPOINTMENT TERMINATED, DIRECTOR HONEI JACKSON |
| 28/07/1628 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/159 June 2015 | 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