- Company Overview for SUNRIDGE PROPERTY DEVELOPMENT LTD (06916755)
- Filing history for SUNRIDGE PROPERTY DEVELOPMENT LTD (06916755)
- People for SUNRIDGE PROPERTY DEVELOPMENT LTD (06916755)
- More for SUNRIDGE PROPERTY DEVELOPMENT LTD (06916755)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2015 | DS01 | Application to strike the company off the register | |
11 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
25 May 2014 | TM01 | Termination of appointment of Lisa Cooke as a director | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from 26 Sunnybank Warlingham Surrey CR6 9SR Uk on 6 November 2013 | |
07 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
08 Jun 2010 | CH04 | Secretary's details changed for Mayfair Company Services Ltd on 27 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Lisa Marie Cooke on 27 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Miles Andrew Cooke on 27 May 2010 | |
16 Jul 2009 | 88(2) | Ad 27/05/09\gbp si 2@1=2\gbp ic 2/4\ | |
23 Jun 2009 | 288a | Director appointed miles andrew cooke | |
23 Jun 2009 | 288a | Director appointed lisa marie cooke | |
02 Jun 2009 | 288a | Secretary appointed mayfair company services LTD | |
28 May 2009 | 288b | Appointment terminated director laurence adams | |
27 May 2009 | NEWINC | Incorporation |