Based in Harrow, Middlesex, Www Sunoptic Com Uk Ltd was established in 1996, it's status in the Companies House registry is set to "Active". Kentish, Alan Roy, Dunont, Sandrine Renee, Kooijman, Marteen, Mchard, Desiree, Verhagen, Adrianus, Wwwsunoptic.Com (International) Limited are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENTISH, Alan Roy | 15 October 2015 | - | 1 |
DUNONT, Sandrine Renee | 22 July 2008 | 20 August 2010 | 1 |
KOOIJMAN, Marteen | 14 September 2010 | 15 October 2015 | 1 |
MCHARD, Desiree | 20 August 2010 | 03 October 2013 | 1 |
VERHAGEN, Adrianus | 05 December 2000 | 22 July 2008 | 1 |
WWWSUNOPTIC.COM (INTERNATIONAL) LIMITED | 16 April 1996 | 05 December 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 09 October 2019 | |
AAMD - Amended Accounts | 07 June 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AD01 - Change of registered office address | 01 November 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 22 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
RP04 - N/A | 05 November 2015 | |
RP04 - N/A | 05 November 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 03 March 2015 | |
CH01 - Change of particulars for director | 12 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM01 - Termination of appointment of director | 04 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH04 - Change of particulars for corporate secretary | 06 June 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AP01 - Appointment of director | 29 October 2010 | |
AP01 - Appointment of director | 29 October 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2008 | |
353 - Register of members | 30 December 2008 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 11 December 2008 | |
AA - Annual Accounts | 11 December 2008 | |
353 - Register of members | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
363s - Annual Return | 23 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2006 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 09 May 2003 | |
225 - Change of Accounting Reference Date | 13 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
363a - Annual Return | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
287 - Change in situation or address of Registered Office | 11 October 2000 | |
363s - Annual Return | 19 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2000 | |
AA - Annual Accounts | 28 March 2000 | |
AA - Annual Accounts | 30 July 1999 | |
AA - Annual Accounts | 18 November 1998 | |
363s - Annual Return | 28 September 1998 | |
CERTNM - Change of name certificate | 23 September 1998 | |
AA - Annual Accounts | 05 September 1997 | |
225 - Change of Accounting Reference Date | 06 July 1997 | |
363s - Annual Return | 20 June 1997 | |
395 - Particulars of a mortgage or charge | 23 May 1997 | |
287 - Change in situation or address of Registered Office | 08 November 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
288 - N/A | 12 July 1996 | |
288 - N/A | 13 May 1996 | |
288 - N/A | 13 May 1996 | |
NEWINC - New incorporation documents | 16 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 April 2010 | Outstanding |
N/A |
Fixed and floating charge | 12 July 2006 | Outstanding |
N/A |
Legal charge | 21 October 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 19 May 1997 | Outstanding |
N/A |