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

Sunflower 1711 Limited

Documents

Total Documents21
Total Pages87

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off
27 December 2016Final Gazette dissolved via voluntary strike-off
11 October 2016First Gazette notice for voluntary strike-off
11 October 2016First Gazette notice for voluntary strike-off
28 September 2016Application to strike the company off the register
28 September 2016Application to strike the company off the register
31 August 2016Confirmation statement made on 4 July 2016 with updates
31 August 2016Confirmation statement made on 4 July 2016 with updates
22 May 2016Micro company accounts made up to 31 July 2015
22 May 2016Micro company accounts made up to 31 July 2015
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
26 September 2014Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 23 Llwyn Hudol Bangor Gwynedd LL57 1SG on 26 September 2014
26 September 2014Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 23 Llwyn Hudol Bangor Gwynedd LL57 1SG on 26 September 2014
7 July 2014Appointment of Miss Rachael Tamsons as a director
7 July 2014Appointment of Miss Rachael Tamsons as a director
7 July 2014Termination of appointment of Rachel Tamsons as a director
7 July 2014Termination of appointment of Rachel Tamsons as a director
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing