SUDENER LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-18

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Cessation of Hussein Charafeddine as a person with significant control on 2019-06-03

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 33 RICHMOND CLOSE CHATHAM KENT ME5 8YH ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 12 HIGHGROVE ROAD CHATHAM ME5 7QE UNITED KINGDOM

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 12 12 HIGHGROVE ROAD CHATMAN ME5 7QE UNITED KINGDOM

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM SUITE 4 43 HAGLEY ROAD STOURBRIDGE DY8 1QR

View Document

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISOL FLORES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN CHARAFEDDINE

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS MARISOL FLORES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM FLAT 9, 58 WANDSWORTH HIGH STREET LONDON SW18 4LD UNITED KINGDOM

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company