SUNNY FARM DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
16/01/2516 January 2025 | Micro company accounts made up to 2023-09-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
30/03/2430 March 2024 | Cessation of Mohammed Abdul Farooq as a person with significant control on 2024-03-30 |
30/03/2430 March 2024 | Notification of Nash Bond as a person with significant control on 2024-03-30 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with updates |
30/03/2430 March 2024 | Appointment of Mr Nash Bond as a director on 2024-03-30 |
30/03/2430 March 2024 | Registered office address changed from 43 Brentwick Gardens Brentford TW8 9QL England to 40 Robin Grove Harrow HA3 9TP on 2024-03-30 |
30/03/2430 March 2024 | Termination of appointment of Mohammed Abdul Farooq as a director on 2024-03-30 |
08/03/248 March 2024 | Appointment of Mr Mohammed Abdul Farooq as a director on 2024-03-08 |
08/03/248 March 2024 | Micro company accounts made up to 2022-09-30 |
08/03/248 March 2024 | Registered office address changed from Flat 1 Niphon Works 43 Lower Villiers Street Wolverhampton WV2 4NA England to 43 Brentwick Gardens Brentford TW8 9QL on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
08/03/248 March 2024 | Notification of Mohammed Abdul Farooq as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Cessation of Pardeep Singh as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Termination of appointment of Pardeep Singh as a director on 2024-03-08 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Termination of appointment of Manjit Singh as a director on 2024-01-17 |
17/01/2417 January 2024 | Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to Flat 1 Niphon Works 43 Lower Villiers Street Wolverhampton WV2 4NA on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Hardeep Singh as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Notification of Pardeep Singh as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Termination of appointment of Hardeep Singh as a director on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Manjit Singh as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Appointment of Mr Pardeep Singh as a director on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2023-09-09 with updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/1925 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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