SUNPREET DRYLINING LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Confirmation statement made on 2025-08-13 with no updates |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 10/03/2510 March 2025 | Registered office address changed from PO Box 4385 12156048 - Companies House Default Address Cardiff CF14 8LH to 34 Rutland Gardens Dagenham Essex Dagenham Essex RM8 2HH on 2025-03-10 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Director's details changed for Mr Arun Gupta on 2025-01-01 |
| 13/02/2513 February 2025 | Change of details for Mr Arun Gupta as a person with significant control on 2025-01-01 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-08-13 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/05/2426 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 25/01/2325 January 2023 | Registered office address changed to PO Box 4385, 12156048 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-25 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 27/09/2027 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SUNNY KUMAR |
| 27/09/2027 September 2020 | REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 16 SALTASH ROAD ILFORD LONDON IG6 2NL UNITED KINGDOM |
| 27/09/2027 September 2020 | DIRECTOR APPOINTED MR ARUN GUPTA |
| 27/09/2027 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
| 27/09/2027 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN GUPTA |
| 27/09/2027 September 2020 | CESSATION OF SUNNY KUMAR AS A PSC |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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