SUNDARBON LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
28/10/2228 October 2022 | Registered office address changed from 39 Burdett Road London E3 4TN England to 29a Bond Street London W5 5AS on 2022-10-28 |
27/10/2227 October 2022 | Cessation of Abu Sufian as a person with significant control on 2022-08-25 |
27/10/2227 October 2022 | Appointment of Mr Akeel Ul Rehman as a director on 2022-08-25 |
27/10/2227 October 2022 | Notification of Akeel Ul Rehman as a person with significant control on 2022-08-25 |
27/10/2227 October 2022 | Termination of appointment of Abu Sufian as a director on 2022-08-25 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
17/11/2117 November 2021 | Micro company accounts made up to 2020-10-30 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RAFIQUA AKHTAR |
05/07/185 July 2018 | DIRECTOR APPOINTED MR AKHTAR MAHMMAD TAZUL ISLAM |
14/06/1814 June 2018 | 14/06/18 STATEMENT OF CAPITAL GBP 75000 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 41 BURDETT ROAD LONDON E3 4TN UNITED KINGDOM |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 39 BURDETT ROAD LONDON E3 4TN UNITED KINGDOM |
05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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