- Company Overview for SUNLEY INVESTMENTS LIMITED (01469437)
- Filing history for SUNLEY INVESTMENTS LIMITED (01469437)
- People for SUNLEY INVESTMENTS LIMITED (01469437)
- Charges for SUNLEY INVESTMENTS LIMITED (01469437)
- More for SUNLEY INVESTMENTS LIMITED (01469437)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2024 | DS01 | Application to strike the company off the register | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2022 | AD02 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place London W1C 1AY | |
20 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
20 Oct 2022 | AD04 | Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 15 September 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CH04 | Secretary's details changed for Sunley Securities Limited on 1 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr James Bernard Sunley on 1 December 2020 | |
14 Dec 2020 | PSC05 | Change of details for Sunley Family Limited as a person with significant control on 1 December 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 20 Berkeley Square Mayfair London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Richard James Sunley Tice as a director on 16 November 2017 | |
27 Dec 2017 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG |