SUNDRIED LTD

Company Documents

DateDescription
08/05/258 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Resolutions

View Document

29/04/2529 April 2025 Registered office address changed from 15 Mess Road 15 Mess Road Shoeburyness Essex SS3 9UJ England to 20 North Audley Street Mayfair London W1K 6WE on 2025-04-29

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 15 Mess Road 15 Mess Road Shoeburyness Essex SS3 9UJ on 2024-03-18

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-09-21

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

11/12/2111 December 2021 Notification of Daniel Mullholland as a person with significant control on 2018-01-31

View Document

12/11/2112 November 2021 Satisfaction of charge 078824310001 in full

View Document

11/03/2111 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MULLHOLLAND / 08/03/2021

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

08/02/218 February 2021 18/01/21 STATEMENT OF CAPITAL GBP 139654.10

View Document

08/02/218 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

20/03/2020 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

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

View Accounts

02/09/192 September 2019 17/07/19 STATEMENT OF CAPITAL GBP 122347.30

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

04/07/184 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 ALTER ARTICLES 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DANIEL MULLHOLLAND

View Document

16/10/1716 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 113763.5

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/176 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/11/163 November 2016 SUB-DIVISION 16/09/16

View Document

03/11/163 November 2016 ADOPT ARTICLES 16/09/2016

View Document

03/11/163 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 110274.80

View Document

07/09/167 September 2016 ADOPT ARTICLES 29/09/2015

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED DANIEL PUDDICK

View Document

03/02/163 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 30/09/15 STATEMENT OF CAPITAL GBP 96250

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078824310001

View Document

15/09/1515 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 92500

View Document

15/09/1515 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 92500

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARCZ

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED DAGMARA ALICJA PUDDICK

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ARTICLES OF ASSOCIATION

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED VENDITA LTD CERTIFICATE ISSUED ON 23/09/13

View Document

23/09/1323 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 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