SUNNINGDALE LAND & PROPERTIES LIMITED
Company number 08810896
- Company Overview for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
- Filing history for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
- People for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
- Charges for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
- Insolvency for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
- More for SUNNINGDALE LAND & PROPERTIES LIMITED (08810896)
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) |
---|---|---|---|
02 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
30 Mar 2022 | LIQ MISC RES | Resolution INSOLVENCY:Resolution that the company be wound up voluntarily | |
16 Feb 2022 | LIQ01 | Declaration of solvency | |
16 Feb 2022 | AD01 | Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 31st Floor 40 Bank Street London E14 5NR on 16 February 2022 | |
16 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
27 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
20 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 17 August 2021
|
|
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2021
|
|
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
25 Sep 2020 | PSC01 | Notification of Yibo Zhao as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Yufu Zhang as a person with significant control on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 25 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Crispin Henry Davis as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of John Bryan Richmond-Dodd as a person with significant control on 25 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of John Bryan Richmond-Dodd as a secretary on 25 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Xingliang Zhang as a director on 25 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of John Bryan Richmond-Dodd as a director on 25 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Crispin Henry Davis as a director on 25 September 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
22 Jun 2020 | MR04 | Satisfaction of charge 088108960001 in full | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |