Advanced company searchLink opens in new window

SUNBIRD FACILITIES MANAGEMENT LIMITED

Company number 09642911

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
07 May 2019 AD01 Registered office address changed from 3rd Floor, 30 Millbank London SW1P 4DU United Kingdom to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019
05 Nov 2018 PSC02 Notification of Sunbird Business Services Limited as a person with significant control on 30 October 2018
04 Sep 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
04 Sep 2018 AD01 Registered office address changed from 10 Piccadilly London W1J 0DD United Kingdom to 3rd Floor, 30 Millbank London SW1P 4DU on 4 September 2018
04 Sep 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 June 2016
13 Jan 2017 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
05 Jul 2016 AP01 Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • USD 100
07 Jan 2016 AP01 Appointment of Mr Johannes David Senders as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Rupert Anthony Dean as a director on 7 January 2016
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted