- Company Overview for SUNRIDGE HOLDINGS LIMITED (11136149)
- Filing history for SUNRIDGE HOLDINGS LIMITED (11136149)
- People for SUNRIDGE HOLDINGS LIMITED (11136149)
- Insolvency for SUNRIDGE HOLDINGS LIMITED (11136149)
- More for SUNRIDGE HOLDINGS LIMITED (11136149)
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) |
---|---|---|---|
15 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Sep 2019 | AD01 | Registered office address changed from 310a Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2 September 2019 | |
30 Aug 2019 | LIQ01 | Declaration of solvency | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Hugues Albert Marchand on 1 August 2018 | |
13 Jul 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Alexander Voice as a director on 19 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|