SUNBIRD ASSET FINANCE LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SYKES

View Document

19/08/2019 August 2020 CESSATION OF CRIMSON LP AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

25/03/2025 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 30 3RD FLOOR 30 MILLBANK LONDON SW1P 4DU ENGLAND

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRIMSON LP

View Document

02/11/182 November 2018 CESSATION OF SUNBIRD BUSINESS SERVICES LIMITED AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUPINDER BAINS

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 30 MILLBANK LONDON SW1P 4DU ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 10 PICCADILLY LONDON W1J 0DD

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR RUPINDER SINGH MIKE BAINS

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JOHN HOYLE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDRIDGE

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR MICHAEL JAMES ALDRIDGE

View Document

01/07/141 July 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