- Company Overview for SUNLEIGH WINDOWS LTD (09300214)
- Filing history for SUNLEIGH WINDOWS LTD (09300214)
- People for SUNLEIGH WINDOWS LTD (09300214)
- More for SUNLEIGH WINDOWS LTD (09300214)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | AD01 | Registered office address changed from 31 Balmoral Road London NW2 5DU England to 37 York Road Ilford IG1 3AD on 12 September 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Shafaqat Hussain Shah as a director on 14 July 2017 | |
23 Jun 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | TM01 | Termination of appointment of Saqib Bashir Malik as a director on 1 April 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Shafaqat Hussain Shah as a director on 23 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 451 Sunleigh Road Wembley Middlesex HA0 4NF to 31 Balmoral Road London NW2 5DU on 27 March 2017 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Saqib Bashir Malik on 20 June 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|