SUNDARBON LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Document

27/10/2227 October 2022 Cessation of Abu Sufian as a person with significant control on 2022-08-25

View Document

27/10/2227 October 2022 Appointment of Mr Akeel Ul Rehman as a director on 2022-08-25

View Document

27/10/2227 October 2022 Notification of Akeel Ul Rehman as a person with significant control on 2022-08-25

View Document

27/10/2227 October 2022 Termination of appointment of Abu Sufian as a director on 2022-08-25

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-10-30

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAFIQUA AKHTAR

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR AKHTAR MAHMMAD TAZUL ISLAM

View Document

14/06/1814 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 75000

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 41 BURDETT ROAD LONDON E3 4TN UNITED KINGDOM

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 39 BURDETT ROAD LONDON E3 4TN UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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