SUNDT & COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02697839 |
Category | Private Limited Company |
Incorporated | 11 Mar 1992 |
Age | 32 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2020 |
Years | 4 years, 1 month, 10 days |
SUMMARY
SUNDT & COMPANY LIMITED is an dissolved private limited company with number 02697839. It was incorporated 32 years, 2 months, 24 days ago, on 11 March 1992 and it was dissolved 4 years, 1 month, 10 days ago, on 24 April 2020. The company address is Pkf Geoffrey Martin & Co 15 Westferry Circus Pkf Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2020
Action Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD
Old address: Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
Change date: 2019-09-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2019
Action Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-05
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-07
Old address: Court Lodge Luddesdown, Near Cobham Kent DA13 0XE
New address: Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Mortgage charge whole release with charge number
Date: 04 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Sundt
Documents
Accounts with accounts type full
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jan Henrik Jack Gruner Sundt
Documents
Accounts with accounts type full
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type full
Date: 27 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Howard John Tisshaw
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Jan Christian Gruner Sundt
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Brian Geoffrey Fox
Documents
Change person secretary company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Geoffrey Fox
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Howard John Tisshaw
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jan Christian Gruner Sundt
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Brian Geoffrey Fox
Documents
Change person secretary company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-30
Officer name: Brian Geoffrey Fox
Documents
Legacy
Date: 25 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/00; full list of members
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/99; no change of members
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/98; full list of members
Documents
Legacy
Date: 05 Jan 1998
Category: Capital
Type: 169
Description: £ ic 250000/160000 05/12/97 £ sr 90000@1=90000
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 20 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/93; full list of members
Documents
Legacy
Date: 25 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 25/06/92--------- £ si 249998@1=249998 £ ic 2/250000
Documents
Legacy
Date: 17 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
3RD FLOOR 41-51 GREY STREET,,NE1 6EE
Number: | 01742404 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELDS ROTHERHAM MANAGEMENT COMPANY LIMITED
BANNER CROSS HALL,SHEFFIELD,S11 9PD
Number: | 10616421 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEN CUTTING TOOLS BOLD STREET,SHEFFIELD,S9 2LR
Number: | 11475448 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 11185346 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SOUTHDOWN ROAD,BRIGHTON,BN41 2HN
Number: | 09887187 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 MILLFIELD LODGE,BINGLEY,BD16 1PY
Number: | 06928607 |
Status: | ACTIVE |
Category: | Private Limited Company |