SUNDANCE PROPERTIES LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

12/06/2512 June 2025 Registered office address changed from 686-692 London Road Isleworth Middlesex TW3 1PG England to 68 the Knoll London W13 8HY on 2025-06-12

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY VIKAS SHARMA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / VIKAS SHARMA / 01/11/2016

View Document

30/03/1630 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 7 CAREW ROAD LONDON W13 9QL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM SUITE 36, 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASJIT DHAMI / 01/01/2010

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

12/08/1112 August 2011 13/02/11 NO CHANGES

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/109 November 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 10 WARWICK ROAD LONDON W5 3XJ

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED VIKAS SHARMA

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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