- Company Overview for SUNPLEE LTD (06763389)
- Filing history for SUNPLEE LTD (06763389)
- People for SUNPLEE LTD (06763389)
- Charges for SUNPLEE LTD (06763389)
- More for SUNPLEE LTD (06763389)
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) |
---|---|---|---|
04 Nov 2016 | MR01 | Registration of charge 067633890004, created on 2 November 2016 | |
04 Nov 2016 | MR01 | Registration of charge 067633890003, created on 2 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT to 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 6 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Oct 2014 | AD01 | Registered office address changed from 14 Lyndon Avenue Pinner Middlesex HA5 4QG to High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT on 8 October 2014 | |
06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Feb 2013 | AA01 | Current accounting period shortened from 30 June 2012 to 31 July 2011 | |
08 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
18 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 May 2011 | CH01 | Director's details changed for Nadarajah Pragshparan on 4 May 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Nadarajah Jegathesparan as a director | |
28 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 42 Dawlish Drive Pinner Middlesex HA5 5LN on 7 December 2010 |