- Company Overview for SUNDEEN LIMITED (04358882)
- Filing history for SUNDEEN LIMITED (04358882)
- People for SUNDEEN LIMITED (04358882)
- Insolvency for SUNDEEN LIMITED (04358882)
- More for SUNDEEN LIMITED (04358882)
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
|
|
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
|
|
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
|
|
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
|
|
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 |