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

Arising Sun Limited

Documents

Total Documents41
Total Pages123

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off
12 June 2012Final Gazette dissolved via voluntary strike-off
28 February 2012First Gazette notice for voluntary strike-off
28 February 2012First Gazette notice for voluntary strike-off
16 February 2012Application to strike the company off the register
16 February 2012Application to strike the company off the register
10 November 2011Director's details changed for Kemi Roberts-Isaac on 8 November 2011
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
10 November 2011Director's details changed for Kemi Roberts-Isaac on 8 November 2011
10 November 2011Director's details changed for Kemi Roberts-Isaac on 8 November 2011
9 November 2011Registered office address changed from The Links House Links Road Worthing West Sussex BN14 9QY England on 9 November 2011
9 November 2011Director's details changed for Mrs Sidikatu Moronmubo Odusanya on 8 November 2011
9 November 2011Registered office address changed from the Links House Links Road Worthing West Sussex BN14 9QY England on 9 November 2011
9 November 2011Registered office address changed from the Links House Links Road Worthing West Sussex BN14 9QY England on 9 November 2011
9 November 2011Director's details changed for Mrs Sidikatu Moronmubo Odusanya on 8 November 2011
9 November 2011Director's details changed for Mrs Sidikatu Moronmubo Odusanya on 8 November 2011
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
15 September 2010Total exemption small company accounts made up to 31 October 2009
15 September 2010Total exemption small company accounts made up to 31 October 2009
9 February 2010Registered office address changed from Mark Isaac the Links House Links Road Worthing West Sussex BN14 9QY on 9 February 2010
9 February 2010Termination of appointment of Olusegun Isaac as a director
9 February 2010Registered office address changed from Mark Isaac the Links House Links Road Worthing West Sussex BN14 9QY on 9 February 2010
9 February 2010Registered office address changed from Mark Isaac the Links House Links Road Worthing West Sussex BN14 9QY on 9 February 2010
9 February 2010Termination of appointment of Olusegun Isaac as a director
31 January 2010Termination of appointment of Olusegun Isaac as a secretary
31 January 2010Termination of appointment of Olusegun Isaac as a secretary
3 November 2009Director's details changed for Sidikatu Moronmubo Odusanya on 1 November 2009
3 November 2009Director's details changed for Sidikatu Moronmubo Odusanya on 1 November 2009
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Sidikatu Moronmubo Odusanya on 1 November 2009
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
28 October 2009Appointment of Kemi Roberts as a director
28 October 2009Appointment of Kemi Roberts as a director
30 September 2009Director's Change of Particulars / sidikatu odusanya / 25/09/2009 / HouseName/Number was: 19, now: the links house; Street was: andalus road, now: links road; Area was: brixton, now: ; Post Town was: london, now: worthing; Region was: london, now: west sussex; Post Code was: SW9 9PQ, now: BN14 9QY
30 September 2009Director's change of particulars / sidikatu odusanya / 25/09/2009
30 October 2008Incorporation
30 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed