Advanced company searchLink opens in new window

SUNNY FRESH GLOBAL TRADING LIMITED

Company number 09149516

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
12 Feb 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
14 Oct 2020 PSC04 Change of details for Mr Devinder Singh as a person with significant control on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from Fhf1 Western International Market Hayes Road Southall UB2 5YG England to Fhf1 Western International Market Hayes Road Southall UB2 5XJ on 14 October 2020
14 Aug 2020 AD01 Registered office address changed from Western International Market Hayes Road Southall UB2 5YG England to Fhf1 Western International Market Hayes Road Southall UB2 5YG on 14 August 2020
13 Aug 2020 AD01 Registered office address changed from Unit D4, Devin Enterprises Ltd Braintre Braintree Road Ruislip Middlesex HA4 0EJ England to Western International Market Hayes Road Southall UB2 5YG on 13 August 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Guneet Kaur as a person with significant control on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Guneet Kaur as a director on 10 December 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off