SUNDANCE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 | Confirmation statement made on 2025-03-21 with no updates |
12/06/2512 June 2025 | Accounts for a dormant company made up to 2025-02-28 |
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 |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, SECRETARY VIKAS SHARMA |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/10/1918 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
19/11/1819 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
07/11/167 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / VIKAS SHARMA / 01/11/2016 |
30/03/1630 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 7 CAREW ROAD LONDON W13 9QL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/09/1430 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM SUITE 36, 88-90 HATTON GARDEN LONDON EC1N 8PN |
15/04/1315 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
15/04/1315 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
15/04/1315 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
15/04/1315 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASJIT DHAMI / 01/01/2010 |
13/02/1213 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/08/1117 August 2011 | DISS40 (DISS40(SOAD)) |
16/08/1116 August 2011 | FIRST GAZETTE |
12/08/1112 August 2011 | 13/02/11 NO CHANGES |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/11/109 November 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 10 WARWICK ROAD LONDON W5 3XJ |
03/08/103 August 2010 | FIRST GAZETTE |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
04/06/094 June 2009 | SECRETARY APPOINTED VIKAS SHARMA |
04/06/094 June 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | DISS40 (DISS40(SOAD)) |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
17/02/0917 February 2009 | FIRST GAZETTE |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
18/10/0618 October 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/08/061 August 2006 | FIRST GAZETTE |
26/07/0626 July 2006 | SECRETARY RESIGNED |
15/06/0515 June 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU |
06/04/046 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
13/03/0413 March 2004 | SECRETARY RESIGNED |
13/03/0413 March 2004 | NEW SECRETARY APPOINTED |
13/03/0413 March 2004 | DIRECTOR RESIGNED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
13/02/0413 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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