Advanced company searchLink opens in new window

SUNNY FRESH GLOBAL TRADING LIMITED

Company number 09149516

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)
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
06 Sep 2017 PSC04 Change of details for Mr Devinder Singh as a person with significant control on 6 September 2017
06 Sep 2017 PSC04 Change of details for Mrs Guneet Kaur as a person with significant control on 6 September 2017
06 Sep 2017 CH01 Director's details changed for Mr Devinder Singh on 6 September 2017
06 Sep 2017 CH01 Director's details changed for Mrs Guneet Kaur on 6 September 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
11 Oct 2016 CH01 Director's details changed for Mr Devinder Singh on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mrs Guneet Kaur on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 69 Hill Road Pinner Middlesex HA5 1LD to Unit D4, Devin Enterprises Ltd Braintre Braintree Road Ruislip Middlesex HA4 0EJ on 11 October 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
22 Sep 2016 TM01 Termination of appointment of Gurpartap Singh Malhi as a director on 30 July 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AP01 Appointment of Mr Gurpartap Singh Malhi as a director on 1 June 2015
27 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
16 Feb 2015 AP01 Appointment of Mr Devinder Singh as a director on 16 February 2015
08 Dec 2014 CH01 Director's details changed for Mrs Guneet Kaur on 8 December 2014
29 Oct 2014 TM02 Termination of appointment of Jasbir Singh Sohal as a secretary on 28 October 2014
15 Oct 2014 CERTNM Company name changed devin tools LTD\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
15 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 69 Hill Road Pinner Middlesex HA5 1LD on 15 October 2014
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted