Advanced company searchLink opens in new window

10 SUNNINGDALE GARDENS (RESIDENTS) LIMITED

Company number 03795091

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 AD01 Registered office address changed from 6 6 Hydon Grove Cranleigh Surrey GU6 8GG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 March 2022
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 LIQ01 Declaration of solvency
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-16
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
26 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 10 Sunningdale Gardens London W8 6PX W8 6PX England to 6 6 Hydon Grove Cranleigh Surrey GU6 8GG on 1 June 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Nov 2019 SH06 Cancellation of shares. Statement of capital on 6 November 2019
  • GBP 2
20 Nov 2019 SH03 Purchase of own shares.
06 Nov 2019 PSC07 Cessation of Kathryn Adair Nicholls as a person with significant control on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Kathryn Adair Nicholls as a director on 6 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 TM02 Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 31 July 2017
26 Jun 2017 PSC01 Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 24 June 2017
26 Jun 2017 PSC01 Notification of Kathryn Adair Nicholls as a person with significant control on 24 June 2017
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016