Advanced company searchLink opens in new window

SUNLEY PRIESTGATE LIMITED

Company number 00692859

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
01 Feb 2019 PSC02 Notification of Sunley Holdings Limited as a person with significant control on 6 April 2016
11 Jan 2019 CS01 Confirmation statement made on 30 September 2018 with updates
28 Dec 2018 CS01 Confirmation statement made on 30 September 2017 with updates
28 Dec 2018 CS01 Confirmation statement made on 30 September 2016 with updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2018 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Nov 2018 AC92 Restoration by order of the court
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 729,000
29 Sep 2015 SH20 Statement by Directors
29 Sep 2015 SH19 Statement of capital on 29 September 2015
  • GBP 1
29 Sep 2015 CAP-SS Solvency Statement dated 07/09/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2015 CERTNM Company name changed sunley properties LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
11 Aug 2015 CONNOT Change of name notice
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Feb 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
21 Feb 2015 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
29 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 729,000