Advanced company searchLink opens in new window

SUNNYDRIVE PROPERTIES LIMITED

Company number 11146200

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)
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
  • GBP 1