SUNLIGHT REMOVALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 6 Chequers Parade London SE9 1DD England to 1 Elmfield Park Park Road Bromley BR1 1LU on 2025-04-04

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-06-25 to 2023-12-25

View Document

27/12/2327 December 2023 Change of details for Mr Amir Ayaz as a person with significant control on 2019-04-24

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-06-30

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

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-27 to 2021-06-26

View Document

02/02/222 February 2022 Director's details changed for Mr Amir Ayaz on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Amir Ayaz as a person with significant control on 2022-02-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

25/03/2025 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 456 BROMLEY ROAD BROMLEY BR1 4PP ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AYAZ / 14/02/2020

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 64 SYDENHAM ROAD LONDON SE26 5QE ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR AYAZ

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADIL SHAHZAD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR AMIR AYAZ

View Document

26/01/1826 January 2018 CESSATION OF ADIL SHAHZAD AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL SHAHZAD / 21/08/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL SHAHZAD

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

19/08/1619 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 616 MITCHAM ROAD MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 152 NORBURY COURT ROAD LONDON SW16 4HY UNITED KINGDOM

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ADIL SHAHZAD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD

View Document

25/06/1525 June 2015 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