Advanced company searchLink opens in new window

SUNBELL PROPERTIES LIMITED

Company number 06755242

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
15 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
13 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Apr 2012 CH01 Director's details changed for Miss Rawa Lina Jawau on 17 April 2012
13 Apr 2012 AP01 Appointment of Miss Rawa Lina Jawau as a director
03 Apr 2012 TM01 Termination of appointment of Amun Jawad as a director
03 Apr 2012 TM02 Termination of appointment of Amun Jawad as a secretary
09 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR United Kingdom on 25 January 2011
14 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
14 Sep 2010 AD01 Registered office address changed from 12 Nelmes Road Hornchurch Essex RM11 3JA United Kingdom on 14 September 2010
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
09 Dec 2009 CH03 Secretary's details changed for Mr Amun Ahmed Jawad on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Mr Amun Ahmed Jawad on 1 October 2009
04 Dec 2008 287 Registered office changed on 04/12/2008 from 186 wanstead park road ilford essex IG1 3TR
04 Dec 2008 288a Director appointed mr amun ahmed jawad