SUN INTERNATIONAL (UK) LTD
Status | LIQUIDATION |
Company No. | 00632364 |
Category | Private Limited Company |
Incorporated | 09 Jul 1959 |
Age | 64 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SUN INTERNATIONAL (UK) LTD is an liquidation private limited company with number 00632364. It was incorporated 64 years, 11 months, 28 days ago, on 09 July 1959. The company address is Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England.
Company Fillings
Liquidation compulsory winding up order
Date: 25 Nov 2019
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Robert Macgregor
Appointment date: 2019-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Hemingway
Termination date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change corporate director company with change date
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-08-22
Officer name: Thomas Cook Group Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type full
Date: 25 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 02 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-30
Capital : 304,000 GBP
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Arthur
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Andrew Hemingway
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Seary
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Arthur
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Louise Seary
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hallisey
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr David Michael William Hallisey
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-27
Officer name: Ms Shirley Bradley
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from the thomas cook business park coningsby road peterborough cambs PE3 8SB england
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed shirley bradley
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr david michael william hallisey
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gregory mcmahon
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gregory mcmahon
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas cook group management services LIMITED / 02/06/2008
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 06 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/10/04
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/02; full list of members
Documents
Miscellaneous
Date: 04 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Auditors' res
Documents
Accounts with accounts type full
Date: 05 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 15/03/02 from: bridge house 55-59 high road broxbourne hertforshire EN10 7DT
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 27 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 30/09/98
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4-5 BALTIC STREET EAST,LONDON,EC1Y 0UJ
Number: | 00692968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COURTYARD POUNDFIELD ROAD,HAILSHAM,BN27 3YD
Number: | OC373152 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 BOROUGH ROAD,DARWEN,BB3 1PL
Number: | 09454475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH SEA CHEST LIMITED DOLPHIN BUILDING,PLYMOUTH,PL4 0LP
Number: | 09643430 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRACHAN PLACE,GLASGOW,G72 0TD
Number: | SC601366 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDMETAL TECHNOLOGY HARDMETAL TECHNOLOGY LTD,AYLESBURY,HP19 8EW
Number: | 11603056 |
Status: | ACTIVE |
Category: | Private Limited Company |