Advanced company searchLink opens in new window

SUNNYVALE PROPERTIES LIMITED

Company number 07849877

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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