SUNPREET DRYLINING LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Director's details changed for Mr Arun Gupta on 2025-01-01

View Document

13/02/2513 February 2025 Change of details for Mr Arun Gupta as a person with significant control on 2025-01-01

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR SUNNY KUMAR

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 16 SALTASH ROAD ILFORD LONDON IG6 2NL UNITED KINGDOM

View Document

27/09/2027 September 2020 DIRECTOR APPOINTED MR ARUN GUPTA

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

27/09/2027 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN GUPTA

View Document

27/09/2027 September 2020 CESSATION OF SUNNY KUMAR AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/1914 August 2019 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