Advanced company searchLink opens in new window

SUNBEAM HOUSING LIMITED

Company number 07029541

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
05 Jun 2013 AD01 Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 June 2013
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mohammed Ajram on 24 September 2011
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 AD01 Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 14 June 2011
14 Jun 2011 AR01 Annual return made up to 24 September 2010 with full list of shareholders
10 Jun 2011 RT01 Administrative restoration application
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 NEWINC Incorporation