- Company Overview for SUNSET PROPERTY ALLIANCE LTD (11964004)
- Filing history for SUNSET PROPERTY ALLIANCE LTD (11964004)
- People for SUNSET PROPERTY ALLIANCE LTD (11964004)
- More for SUNSET PROPERTY ALLIANCE LTD (11964004)
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) |
---|---|---|---|
28 Jul 2023 | AD01 | Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB on 28 July 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
17 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA England to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 22 October 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of James Mccoy as a director on 5 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Dominic George Thomas Michalakis as a director on 4 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
25 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-25
|