- Company Overview for SUNBIRTH (STROOD) LIMITED (08357062)
- Filing history for SUNBIRTH (STROOD) LIMITED (08357062)
- People for SUNBIRTH (STROOD) LIMITED (08357062)
- More for SUNBIRTH (STROOD) LIMITED (08357062)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2016 | DS01 | Application to strike the company off the register | |
26 May 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
17 May 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr. Ian James West on 16 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Ms Sadie Marie Peeters on 16 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 27 January 2015 | |
10 Sep 2014 | AP01 | Appointment of Ruhy Patel as a director on 9 September 2014 | |
04 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
04 Feb 2013 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
11 Jan 2013 | NEWINC | Incorporation |