- Company Overview for SUNDERLAND VENTURES LTD (12109777)
- Filing history for SUNDERLAND VENTURES LTD (12109777)
- People for SUNDERLAND VENTURES LTD (12109777)
- More for SUNDERLAND VENTURES LTD (12109777)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Sep 2021 | PSC07 | Cessation of Abinadab Amaechi Agbo as a person with significant control on 18 July 2019 | |
15 Sep 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 12 Aramex House Old Bath Road Colnbrook SL3 0HR on 15 September 2021 | |
15 Sep 2021 | PSC02 | Notification of Sunderland Music Ltd Nigeria as a person with significant control on 18 July 2019 | |
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
23 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Abinadab Amaechi Agbo on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Abinadab Amaechi Agbo on 18 July 2019 | |
17 Sep 2020 | CH01 | Director's details changed for Abinadab Amaechi Agbo on 5 August 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Aramex House Old Bath Road Colnbrook Los 41930 Slough Berkshire SL3 0NS to International House 12 Constance Street London E16 2DQ on 16 September 2020 | |
06 Sep 2020 | PSC04 | Change of details for Abinadab Amaechi Agbo as a person with significant control on 9 August 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from 6 No. 11 Forth Street Newcastle upon Tyne NE1 1AD United Kingdom to Aramex House Old Bath Road Colnbrook Los 41930 Slough Berkshire SL3 0NS on 1 September 2020 | |
18 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-18
|