Advanced company searchLink opens in new window

SUNBIRTH (STROOD) LIMITED

Company number 08357062

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
04 Feb 2013 AA01 Current accounting period extended from 31 January 2014 to 28 February 2014
11 Jan 2013 NEWINC Incorporation