Advanced company searchLink opens in new window

SUNPAL SOLUTIONS LIMITED

Company number 09028179

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)
14 Mar 2023 AD01 Registered office address changed from Office No. 7 2nd Floor 246-250 Romford Road London E7 9HZ England to 15 Morrab Gardens Ilford IG3 9HG on 14 March 2023
14 Mar 2023 PSC01 Notification of Abdullah Faisal as a person with significant control on 23 August 2022
14 Mar 2023 PSC07 Cessation of Sajid Hussain Rehman as a person with significant control on 23 August 2022
10 Jan 2023 AP01 Appointment of Mr Daniyal Mughal as a director on 1 January 2023
10 Jan 2023 TM01 Termination of appointment of Shariq Farooq as a director on 1 January 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 8 July 2021 with no updates
23 Aug 2022 PSC01 Notification of Sajid Rehman as a person with significant control on 23 August 2022
23 Aug 2022 PSC07 Cessation of Shariq Farooq as a person with significant control on 23 August 2022
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 AA Micro company accounts made up to 31 May 2021
30 Mar 2022 PSC07 Cessation of Sajid Hussain Rehman as a person with significant control on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Sajid Hussain Rehman as a director on 29 March 2022
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AA Micro company accounts made up to 31 May 2020
12 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
08 May 2019 AD01 Registered office address changed from G 11, Citygate House 246-250 Romford Road London E7 9HZ United Kingdom to Office No. 7 2nd Floor 246-250 Romford Road London E7 9HZ on 8 May 2019
25 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 AD01 Registered office address changed from PO Box E7 9HZ G 11, Citygate House 246-250 Romford Road London E7 9HZ United Kingdom to G 11, Citygate House 246-250 Romford Road London E7 9HZ on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from G 11, City Gate House Romford Road London E7 9HZ England to PO Box E7 9HZ G 11, Citygate House 246-250 Romford Road London E7 9HZ on 23 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates