- Company Overview for SUNBELL PROPERTIES LIMITED (06755242)
- Filing history for SUNBELL PROPERTIES LIMITED (06755242)
- People for SUNBELL PROPERTIES LIMITED (06755242)
- More for SUNBELL PROPERTIES LIMITED (06755242)
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
|
|
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
|
|
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 |