SUNNY FARM DEVELOPMENTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Micro company accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/03/2430 March 2024 Cessation of Mohammed Abdul Farooq as a person with significant control on 2024-03-30

View Document

30/03/2430 March 2024 Notification of Nash Bond as a person with significant control on 2024-03-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with updates

View Document

30/03/2430 March 2024 Appointment of Mr Nash Bond as a director on 2024-03-30

View Document

30/03/2430 March 2024 Registered office address changed from 43 Brentwick Gardens Brentford TW8 9QL England to 40 Robin Grove Harrow HA3 9TP on 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Mohammed Abdul Farooq as a director on 2024-03-30

View Document

08/03/248 March 2024 Appointment of Mr Mohammed Abdul Farooq as a director on 2024-03-08

View Document

08/03/248 March 2024 Micro company accounts made up to 2022-09-30

View Document

08/03/248 March 2024 Registered office address changed from Flat 1 Niphon Works 43 Lower Villiers Street Wolverhampton WV2 4NA England to 43 Brentwick Gardens Brentford TW8 9QL on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Notification of Mohammed Abdul Farooq as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Cessation of Pardeep Singh as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Pardeep Singh as a director on 2024-03-08

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Termination of appointment of Manjit Singh as a director on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to Flat 1 Niphon Works 43 Lower Villiers Street Wolverhampton WV2 4NA on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Hardeep Singh as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Pardeep Singh as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Hardeep Singh as a director on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Manjit Singh as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Pardeep Singh as a director on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-09-09 with updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/1925 September 2019 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