SUNBRAID LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR TOMAS ROJUS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS ROJUS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR AHMET TILKI

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR AHMET TILKI

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR TOMAS ROJUS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY AHMET TILKI

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED TOMAS ROJUS

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT G18A LEE VALLEY TRADING ESTATE TOWPATH ROAD (OFF HAVLEY ROAD) EDMONTON LONDON N18 3SB

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/106 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMET TILKI / 03/10/2009

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 15 YORK GATE SOUTHGATE LONDON N14 6HS

View Document

05/09/095 September 2009 SECRETARY APPOINTED AHMET TILKI

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY ZULFU OZOGU

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 22 WARREN COURT HIGH CROSS ROAD LONDON N17 9PE

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 270 PHILIP LANE TOTTENHAM LONDON N15 4AD

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 7 LORIAN CLOSE WOODSIDE PARK LONDON N12 7DW

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 270 PHILLIP LANE TOTTENHAM LONDON N15 4AD

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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