Advanced company searchLink opens in new window

SUNDRIED LTD

Company number 07882431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
18 Jan 2018 AP01 Appointment of Daniel Mullholland as a director on 18 January 2018
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 113,763.5
12 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 110,274.80
03 Nov 2016 SH02 Sub-division of shares on 16 September 2016
03 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AP01 Appointment of Daniel Puddick as a director on 1 January 2016
03 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 96,250
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 96,250
31 Oct 2015 MR01 Registration of charge 078824310001, created on 13 October 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 92,500
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 92,500
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
30 Jan 2015 AP01 Appointment of Dagmara Alicja Puddick as a director on 1 December 2014
30 Jan 2015 TM01 Termination of appointment of Elizabeth Eva Barcz as a director on 1 December 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
26 Sep 2013 MEM/ARTS Memorandum and Articles of Association