SUNIDOL PROPERTIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Director's details changed for Mrs Beverley Susan Hyams on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Mitchell Spencer Hyams on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 18 4th Floor St. Cross Street London EC1N 8UN England to 4th Floor 18 st. Cross Street London EC1N 8UN on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 21 Barnsbury Street London N1 1PW England to 18 4th Floor St. Cross Street London EC1N 8UN on 2024-02-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Satisfaction of charge 105482780001 in full

View Document

04/09/234 September 2023 Satisfaction of charge 105482780002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SPENCER HYAMS / 26/10/2018

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY SUSAN HYAMS / 26/10/2018

View Document

06/09/206 September 2020 REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 34 BRANKSOME TOWERS POOLE BH13 6JU ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM PIPERS BARN 55 COPPERKINS LANE AMERSHAM BUCKINGHAMSHIRE HP6 5RA UNITED KINGDOM

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SPENCER HYAMS / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY SUSAN HYAMS / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY SUSAN HYAMS / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY SUSAN HYAMS / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MITCHELL SPENCER HYAMS / 17/10/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105482780002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105482780001

View Document

05/01/175 January 2017 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