SUNPAL SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Cessation of Sajid Hussain Rehman as a person with significant control on 2022-08-23

View Document

14/03/2314 March 2023 Notification of Abdullah Faisal as a person with significant control on 2022-08-23

View Document

14/03/2314 March 2023 Registered office address changed from Office No. 7 2nd Floor 246-250 Romford Road London E7 9HZ England to 15 Morrab Gardens Ilford IG3 9HG on 2023-03-14

View Document

10/01/2310 January 2023 Appointment of Mr Daniyal Mughal as a director on 2023-01-01

View Document

10/01/2310 January 2023 Termination of appointment of Shariq Farooq as a director on 2023-01-01

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Termination of appointment of Sajid Hussain Rehman as a director on 2022-03-29

View Document

30/03/2230 March 2022 Cessation of Sajid Hussain Rehman as a person with significant control on 2022-03-29

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM G 11, CITYGATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ UNITED KINGDOM

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM G 11, CITY GATE HOUSE ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM PO BOX E7 9HZ G 11, CITYGATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 2ND FLOOR 236 GRAHAM ROAD LONDON E8 1BP

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM G 11-A, CITY GATE HOUSE ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/09/1710 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 21 SHERRARD ROAD LONDON E7 8DN

View Document

12/07/1412 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR SHARIQ FAROOQ

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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