Advanced company searchLink opens in new window

SUNBAY LIMITED

Company number 05035277

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
09 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
17 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
18 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 12 March 2012
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
01 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 28 February 2010
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
14 Apr 2010 TM02 Termination of appointment of Paul Nicholson as a secretary
09 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
19 Jan 2010 AD01 Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010
17 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009
06 Feb 2009 363a Return made up to 05/02/09; full list of members
27 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008