SULINDA SOLE TRADER COMPANY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
02/06/252 June 2025 | Confirmation statement made on 2025-02-16 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
04/10/244 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-04-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/07/243 July 2024 | Registered office address changed from PO Box 4385 10107914 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2024-07-03 |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | Registered office address changed to PO Box 4385, 10107914 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-10 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2021-04-30 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | Registered office address changed from Office No 3 88-90 Hatton Garden London EC1N 8PN England to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 2021-01-18 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM OFFICE NO 3 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
12/03/2012 March 2020 | 30/04/19 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULRAHMAN ALQAHTANI |
29/11/1929 November 2019 | CESSATION OF ABDULRAHMAN ALQAHTANI AS A PSC |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULRAHMAN ALQAHTANI |
22/08/1922 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2019 |
19/08/1919 August 2019 | NOTIFICATION OF PSC STATEMENT ON 19/08/2019 |
23/07/1923 July 2019 | DISS40 (DISS40(SOAD)) |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
25/06/1925 June 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/03/1914 March 2019 | 30/04/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | COMPANY RESTORED ON 25/01/2018 |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
12/09/1712 September 2017 | STRUCK OFF AND DISSOLVED |
27/06/1727 June 2017 | FIRST GAZETTE |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY UNITED KINGDOM |
06/04/166 April 2016 | 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