Menu

Sunstyle Leisure Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 26, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04165956
Record last updated Monday, January 6, 2014 11:30:35 AM UTC
Official Address East House 109 South Worple Way Avonmore And Brook Green
There are 209 companies registered at this street
Locality Avonmore And Brook Greenlondon
Region Hammersmith And FulhamLondon, England
Postal Code W148TN
Sector Travel agencies etc; tourist

Charts

Visits

SUNSTYLE LEISURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-82024-92025-2012345
Document Type Publication date Download link
Registry Sep 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 21, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 16, 2009 Rereg pri-plc Rereg pri-plc
Registry Dec 15, 2009 Order of court - restoration Order of court - restoration
Registry May 5, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 6, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4165... Declaration of satisfaction in full or in part of a mortgage or charge 4165...
Registry Feb 20, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 20, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 20, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 20, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Sep 27, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 10, 2007 Appointment of a director Appointment of a director
Registry Jun 27, 2007 Resignation of a director Resignation of a director
Registry Apr 17, 2007 Annual return Annual return
Registry Oct 17, 2006 Appointment of a director Appointment of a director
Financials Sep 25, 2006 Annual accounts Annual accounts
Registry Aug 15, 2006 Resignation of a director Resignation of a director
Registry Aug 11, 2006 Resignation of a director 4165... Resignation of a director 4165...
Registry Apr 20, 2006 Annual return Annual return
Registry Apr 20, 2006 Appointment of a director Appointment of a director
Registry Feb 6, 2006 Appointment of a director 4165... Appointment of a director 4165...
Registry Feb 6, 2006 Appointment of a director Appointment of a director
Registry Feb 6, 2006 Appointment of a director 4165... Appointment of a director 4165...
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Apr 8, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 8, 2005 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2005 Annual return Annual return
Registry Aug 18, 2004 Appointment of a director Appointment of a director
Registry Aug 18, 2004 Resignation of a director Resignation of a director
Registry Apr 6, 2004 Appointment of a director Appointment of a director
Registry Mar 27, 2004 Annual return Annual return
Financials Mar 19, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 Resignation of a director Resignation of a director
Registry Jan 7, 2004 Resignation of a director 4165... Resignation of a director 4165...
Registry Jan 7, 2004 Appointment of a director Appointment of a director
Registry Sep 28, 2003 Resignation of a director Resignation of a director
Registry Sep 28, 2003 Appointment of a director Appointment of a director
Registry Jul 11, 2003 Resignation of a director Resignation of a director
Registry Jul 11, 2003 Appointment of a director Appointment of a director
Registry Mar 25, 2003 Annual return Annual return
Financials Feb 13, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2003 Particulars of a mortgage or charge 4165... Particulars of a mortgage or charge 4165...
Registry Aug 15, 2002 Appointment of a director Appointment of a director
Registry Jul 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Mar 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 28, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 21, 2001 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 21, 2001 Appointment of a director Appointment of a director
Registry Mar 21, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 21, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 21, 2001 Resignation of a director Resignation of a director
Registry Mar 21, 2001 Memorandum of association Memorandum of association
Registry Mar 14, 2001 Company name change Company name change
Registry Mar 14, 2001 Change of name certificate Change of name certificate
Registry Mar 13, 2001 Alter mem and arts Alter mem and arts
Registry Mar 12, 2001 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)