SUN INTERNATIONAL (UK) LTD: Filings

  • Overview

    Company NameSUN INTERNATIONAL (UK) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00632364
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SUN INTERNATIONAL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 304,000
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 304,000
    SH01

    Statement of capital following an allotment of shares on Jul 30, 2014

    • Capital: GBP 304,000
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    9 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0