Advanced company searchLink opens in new window

SUNGAVA CONSTRUCTION AND INVESTMENT LTD

Company number 12375515

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CERTNM Company name changed sungava cooperative investment LTD\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
23 Feb 2023 CS01 Confirmation statement made on 22 December 2022 with updates
23 Feb 2023 PSC07 Cessation of Jit Bahadur Ranabhat as a person with significant control on 8 February 2023
23 Feb 2023 PSC07 Cessation of Suroj Maskey as a person with significant control on 8 February 2023
23 Feb 2023 PSC01 Notification of Mariya Timilshina as a person with significant control on 8 February 2023
23 Feb 2023 PSC01 Notification of Punya Prasad Regmi as a person with significant control on 8 February 2023
23 Feb 2023 TM01 Termination of appointment of Jit Bahadur Ranabhat as a director on 8 February 2023
23 Feb 2023 TM01 Termination of appointment of Suroj Maskey as a director on 8 February 2023
23 Feb 2023 AD01 Registered office address changed from 8 Bramley Court Wickham Street Welling DA16 3DG England to 18 st. Nicholas Road London SE18 1HJ on 23 February 2023
18 Feb 2023 AP01 Appointment of Mrs Mariya Timilshina as a director on 18 February 2023
18 Feb 2023 AP01 Appointment of Mr Punya Prasad Regmi as a director on 18 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
23 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-23
  • GBP 2