Advanced company searchLink opens in new window

SUNDEEN LIMITED

Company number 04358882

Filter by category

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)
12 May 2021 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
29 Mar 2019 AD01 Registered office address changed from Unit E1 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 29 March 2019
27 Mar 2019 LIQ02 Statement of affairs
27 Mar 2019 600 Appointment of a voluntary liquidator
27 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from Unit 49 the Warren East Goscote Leicester LE7 3XA to Unit E1 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH on 1 November 2017
09 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CH01 Director's details changed for Mr Samir El Mahdali on 28 November 2016
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
09 Jan 2015 AP01 Appointment of Mr Abderahman Anani as a director on 1 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 6 Humberstone Park Close Leicester Leicestershire LE5 4DW to Unit 49 the Warren East Goscote Leicester LE7 3XA on 22 December 2014
18 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Oct 2012 CH01 Director's details changed for Mr Samil El Mahdali on 13 October 2012