- Company Overview for SUNNYVALE PROPERTIES LIMITED (07849877)
- Filing history for SUNNYVALE PROPERTIES LIMITED (07849877)
- People for SUNNYVALE PROPERTIES LIMITED (07849877)
- Charges for SUNNYVALE PROPERTIES LIMITED (07849877)
- More for SUNNYVALE PROPERTIES LIMITED (07849877)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2019 | AP02 | Appointment of Eagle Eye Group Limited as a director on 26 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Paul Malcolm Davis as a secretary on 26 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Rahim Virani as a director on 26 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Karim Virani as a director on 26 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Rahim Virani as a person with significant control on 6 April 2016 | |
27 Mar 2019 | PSC07 | Cessation of Karim Virani as a person with significant control on 6 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
22 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
10 Feb 2015 | AP03 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
15 Oct 2013 | CH01 | Director's details changed for Mr Rahim Virani on 1 October 2013 | |
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Karim Virani on 4 June 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | AP01 | Appointment of Mr Karim Virani as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Rahim Virani as a director |