Advanced company searchLink opens in new window

SUNBIRD PROPERTY SERVICES LIMITED

Company number 09110546

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 TM01 Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019
07 Nov 2019 AA Micro company accounts made up to 31 July 2018
03 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
07 May 2019 AD01 Registered office address changed from , 30 Millbank, London, SW1P 4DU, England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019
05 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
17 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 July 2017
30 Nov 2017 AD01 Registered office address changed from , 10 Piccadilly, London, W1J 0DD to 5th Floor 8 City Road London EC1Y 2AA on 30 November 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Micro company accounts made up to 31 July 2016
06 Sep 2016 MISC RP04 CS01 second filed CS01 01/07/2016 amended statement of capital
13 Jul 2016 CS01 01/07/16 Statement of Capital usd 320010000
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 06/09/2016
30 Jun 2016 AP01 Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016
16 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • USD 100
20 Oct 2014 SH08 Change of share class name or designation
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • USD 3,200,100
18 Aug 2014 AP01 Appointment of Mr Michael James Aldridge as a director on 1 July 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted