SUNSWITCH BASKZONE LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
09/01/239 January 2023 | Termination of appointment of Roger Angus Murphy as a director on 2023-01-03 |
09/01/239 January 2023 | Appointment of Mr Duncan William George Montgomery as a director on 2023-01-03 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
09/01/239 January 2023 | Notification of Munciate B Limited as a person with significant control on 2023-01-03 |
09/01/239 January 2023 | Cessation of Royd Toolgroup Uk Ltd as a person with significant control on 2023-01-03 |
09/01/239 January 2023 | Termination of appointment of Corbin Murphy as a director on 2023-01-03 |
09/01/239 January 2023 | Termination of appointment of Junior Murphy as a director on 2023-01-03 |
09/01/239 January 2023 | Termination of appointment of Melanie Murphy as a director on 2023-01-03 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Notification of Royd Toolgroup Uk Ltd as a person with significant control on 2022-02-10 |
26/01/2226 January 2022 | Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 2022-01-26 |
14/01/2214 January 2022 | Appointment of Mr Corbin Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Junior Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Termination of appointment of Duncan William George Montgomery as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Roger Angus Murphy as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mrs Melanie Murphy as a director on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Termination of appointment of Lisa Auckland as a director on 2021-11-18 |
01/12/211 December 2021 | Appointment of Mr Duncan William George Montgomery as a director on 2021-11-18 |
01/12/211 December 2021 | Cessation of John Philip Auckland as a person with significant control on 2021-11-08 |
01/12/211 December 2021 | Cessation of Lisa Auckland as a person with significant control on 2021-11-08 |
01/12/211 December 2021 | Termination of appointment of John Philip Auckland as a director on 2021-11-18 |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM UNIT 3 BURNT HOUSE FARM BROAD OAK BREDE RYE EAST SUSSEX TN31 6BX ENGLAND |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 30-34 NORTH STREET HAILSHAM BN27 1DW UNITED KINGDOM |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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