Download leads from Nexok and grow your business. Find out more

Sunningwell Ventures Limited

Documents

Total Documents117
Total Pages369

Filing History

13 April 2016Final Gazette dissolved via compulsory strike-off
13 April 2016Final Gazette dissolved following liquidation
13 April 2016Final Gazette dissolved following liquidation
13 January 2016Completion of winding up
13 January 2016Completion of winding up
12 November 2014Order of court to wind up
12 November 2014Order of court to wind up
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014
4 October 2014Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40
1 April 2014Director's details changed for Nicholas David Aspinall on 31 March 2014
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40
1 April 2014Secretary's details changed for Judith Mary Mackenzie Stuart on 31 March 2014
1 April 2014Director's details changed for Nicholas David Aspinall on 31 March 2014
1 April 2014Secretary's details changed for Judith Mary Mackenzie Stuart on 31 March 2014
31 March 2014Registered office address changed from the Old Post Office 34/36 Sunningwell Abingdon Oxfordshire OX13 6RB England on 31 March 2014
31 March 2014Registered office address changed from the Old Post Office 34/36 Sunningwell Abingdon Oxfordshire OX13 6RB England on 31 March 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013
1 October 2013Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013
1 October 2013Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
8 April 2013Total exemption small company accounts made up to 31 March 2012
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
8 April 2013Total exemption small company accounts made up to 31 March 2012
20 March 2013Total exemption small company accounts made up to 31 March 2011
20 March 2013Total exemption small company accounts made up to 31 March 2011
26 January 2013Compulsory strike-off action has been discontinued
26 January 2013Compulsory strike-off action has been discontinued
23 January 2013Annual return made up to 9 March 2012 with a full list of shareholders
23 January 2013Annual return made up to 9 March 2012 with a full list of shareholders
23 January 2013Annual return made up to 9 March 2012 with a full list of shareholders
3 May 2012Compulsory strike-off action has been suspended
3 May 2012Compulsory strike-off action has been suspended
10 April 2012First Gazette notice for compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
9 June 2011Total exemption small company accounts made up to 31 March 2010
9 June 2011Total exemption small company accounts made up to 31 March 2010
9 April 2011Compulsory strike-off action has been discontinued
9 April 2011Compulsory strike-off action has been discontinued
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
29 June 2010Director's details changed for Nicholas David Aspinall on 1 October 2009
29 June 2010Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009
29 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
29 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
29 June 2010Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009
29 June 2010Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009
29 June 2010Director's details changed for Nicholas David Aspinall on 1 October 2009
29 June 2010Director's details changed for Nicholas David Aspinall on 1 October 2009
29 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
8 May 2010Compulsory strike-off action has been discontinued
8 May 2010Compulsory strike-off action has been discontinued
5 May 2010Total exemption small company accounts made up to 31 March 2009
5 May 2010Total exemption small company accounts made up to 31 March 2009
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
25 August 2009Total exemption small company accounts made up to 31 March 2008
25 August 2009Total exemption small company accounts made up to 31 March 2007
25 August 2009Total exemption small company accounts made up to 31 March 2007
25 August 2009Total exemption small company accounts made up to 31 March 2008
19 March 2009Return made up to 09/03/08; full list of members
19 March 2009Return made up to 09/03/09; full list of members
19 March 2009Return made up to 09/03/09; full list of members
19 March 2009Return made up to 09/03/08; full list of members
21 September 2007Return made up to 09/03/07; full list of members
21 September 2007Return made up to 09/03/07; full list of members
5 September 2007Total exemption small company accounts made up to 31 March 2006
5 September 2007Total exemption small company accounts made up to 31 March 2006
7 July 2006Total exemption small company accounts made up to 31 March 2005
7 July 2006Total exemption small company accounts made up to 31 March 2005
28 April 2006Return made up to 09/03/06; full list of members
28 April 2006Return made up to 09/03/06; full list of members
10 May 2005Return made up to 09/03/05; full list of members
10 May 2005Return made up to 09/03/05; full list of members
30 December 2004Total exemption small company accounts made up to 31 March 2004
30 December 2004Total exemption small company accounts made up to 31 March 2004
27 April 2004Return made up to 09/03/04; full list of members
27 April 2004Return made up to 09/03/04; full list of members
25 February 2004New director appointed
25 February 2004Ad 18/02/04--------- £ si 39@1=39 £ ic 1/40
25 February 2004New director appointed
25 February 2004Ad 18/02/04--------- £ si 39@1=39 £ ic 1/40
12 February 2004Company name changed enterprise economics LTD.\certificate issued on 12/02/04
12 February 2004Company name changed enterprise economics LTD.\certificate issued on 12/02/04
17 December 2003Total exemption small company accounts made up to 31 March 2003
17 December 2003Total exemption small company accounts made up to 31 March 2003
10 June 2003Company name changed digilence LIMITED\certificate issued on 10/06/03
10 June 2003Company name changed digilence LIMITED\certificate issued on 10/06/03
2 April 2003Return made up to 09/03/03; full list of members
2 April 2003Return made up to 09/03/03; full list of members
16 January 2003Total exemption small company accounts made up to 31 March 2002
16 January 2003Total exemption small company accounts made up to 31 March 2002
4 April 2002Return made up to 09/03/02; full list of members
4 April 2002Return made up to 09/03/02; full list of members
22 March 2001Director resigned
22 March 2001New secretary appointed
22 March 2001New director appointed
22 March 2001Director resigned
22 March 2001Registered office changed on 22/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 March 2001New secretary appointed
22 March 2001New director appointed
22 March 2001Registered office changed on 22/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 March 2001Secretary resigned
22 March 2001Secretary resigned
9 March 2001Incorporation
9 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing