Based in Eastbourne, Sun Convenience Store Ltd was founded on 26 October 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ahmed, Rezgar Pirot, Abbas, Rostam Ahamed, Abbas, Rostam, Baiz, Dana Muhsin, Taylor, Claire Eva Marie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Rezgar Pirot | 26 October 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBAS, Rostam Ahamed | 12 September 2006 | 21 February 2008 | 1 |
ABBAS, Rostam | 26 October 2004 | 26 October 2004 | 1 |
BAIZ, Dana Muhsin | 21 February 2008 | 01 October 2011 | 1 |
TAYLOR, Claire Eva Marie | 09 May 2005 | 12 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 13 June 2017 | |
AD01 - Change of registered office address | 28 April 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AA01 - Change of accounting reference date | 31 July 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
AA - Annual Accounts | 23 March 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AR01 - Annual Return | 02 March 2011 | |
CH03 - Change of particulars for secretary | 02 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 December 2010 | |
AA - Annual Accounts | 24 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2010 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
363s - Annual Return | 28 December 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
NEWINC - New incorporation documents | 26 October 2004 |