About

Registered Number: 03282977
Date of Incorporation: 22/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Newton House, 2 Pioneer Court, Vision Park Chivers Way Histon, Cambridge, CB24 9PT

 

Sundial Telecom Ltd was registered on 22 November 1996 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 07 December 2017
CS01 - N/A 06 December 2017
PSC01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 30 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 15 November 2015
CH03 - Change of particulars for secretary 15 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 01 December 1997
287 - Change in situation or address of Registered Office 15 April 1997
225 - Change of Accounting Reference Date 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.