- Company Overview for SUNBRIDGE CAPITAL LIMITED (11742571)
- Filing history for SUNBRIDGE CAPITAL LIMITED (11742571)
- People for SUNBRIDGE CAPITAL LIMITED (11742571)
- More for SUNBRIDGE CAPITAL LIMITED (11742571)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 11742571: Companies House Default Address, Cardiff, CF14 8LH on 29 July 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Dhanji Lalji Rabadia Rabadia on 4 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed | |
16 Jan 2019 | PSC04 | Change of details for Dhanji Lalji Rabadia Rabadia as a person with significant control on 27 December 2018 | |
16 Jan 2019 | TM02 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 16 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mr Dhanji Lalji Rabadia Rabadia as a director on 4 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Dhanji Lalji Rabadia Rabadia as a director on 2 January 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Zelber Dettogne Do Nascimento as a director on 31 December 2018 | |
27 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-27
|