SUN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MORGAN STANLEY WILLIAM PHILLIPS

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MORGAN PHILLIPS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR RUFAT RAMIZ GASIMOV

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR AZAR HAJIYEV

View Document

05/07/175 July 2017 SECRETARY APPOINTED MORGAN STANLEY WILLIAM PHILLIPS

View Document

05/07/175 July 2017 CESSATION OF MORGAN STANLEY WILLIAM PHILLIPS AS A PSC

View Document

05/07/175 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100

View Document

05/07/175 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100

View Document

05/07/175 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAR HAJIYEV

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUFAT GASIMOV

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR DAVID WOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1523 December 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