- Company Overview for SUNNYDRIVE PROPERTIES LIMITED (11146200)
- Filing history for SUNNYDRIVE PROPERTIES LIMITED (11146200)
- People for SUNNYDRIVE PROPERTIES LIMITED (11146200)
- Insolvency for SUNNYDRIVE PROPERTIES LIMITED (11146200)
- Registers for SUNNYDRIVE PROPERTIES LIMITED (11146200)
- More for SUNNYDRIVE PROPERTIES LIMITED (11146200)
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) |
---|---|---|---|
05 Mar 2024 | WU07 | Progress report in a winding up by the court | |
16 Feb 2023 | AD01 | Registered office address changed from 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL England to 29 Park Square West Leeds LS1 2PQ on 16 February 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 11 January 2023 | |
10 Jan 2023 | WU04 | Appointment of a liquidator | |
06 Dec 2022 | COCOMP | Order of court to wind up | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 169 Dudley House 169 Piccadilly London W1J 9EH England to 5th Floor Dudley House 169 Piccadilly London W1J 9EH on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 167-169 5th Floor Great Portland Street London W1W 5PF England to 169 Dudley House 169 Piccadilly London W1J 9EH on 4 November 2021 | |
27 May 2021 | AD01 | Registered office address changed from Suite 9 New Bedford Road 2nd Floor Crystal House Luton LU1 1HS England to 167-169 5th Floor Great Portland Street London W1W 5PF on 27 May 2021 | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from The Stockwood Suite a Britania House Leagrave Road Luton LU3 1RJ England to Suite 9 New Bedford Road 2nd Floor Crystal House Luton LU1 1HS on 7 June 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
24 Oct 2018 | PSC01 | Notification of Joshua James Dehaan as a person with significant control on 24 October 2018 | |
24 Oct 2018 | AP03 | Appointment of Mr Joshua James Dehaan as a secretary on 24 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Joshua James Dehaan as a director on 24 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Incorporate Nominees Limited as a person with significant control on 17 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Keevin Lutchumun as a director on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to The Stockwood Suite a Britania House Leagrave Road Luton LU3 1RJ on 17 October 2018 | |
11 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-11
|