SUNUVA LTD

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/08/213 August 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-03

View Document

29/06/2129 June 2021 Liquidators' statement of receipts and payments to 2021-04-23

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 59 GOLDNEY RD LONDON W9 2AR

View Document

07/05/207 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/207 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/207 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN COHEN / 15/04/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS EMILY ANN COHEN / 15/04/2019

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065680680002

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065680680005

View Document

31/03/1931 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065680680001

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065680680004

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065680680003

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065680680002

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065680680001

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA KEREN NAGGAR / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SABRINA KEREN NAGGAR / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANN COHEN / 11/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SABRINA KEREN NAGGAR / 11/02/2016

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 538770

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

22/09/1422 September 2014 SECOND FILING FOR FORM SH01

View Document

04/09/144 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 538770

View Document

29/08/1429 August 2014 ADOPT ARTICLES 22/07/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR PETER FRANCIS KENYON

View Document

15/08/1415 August 2014 ADOPT ARTICLES 22/07/2014

View Document

15/08/1415 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 538770.00

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 14/08/12 STATEMENT OF CAPITAL GBP 421127

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O SABRINA NAGGAR 36 GLOUCESTER AVENUE LONDON NW1 7BB UNITED KINGDOM

View Document

09/08/129 August 2012 06/07/12 STATEMENT OF CAPITAL GBP 419949

View Document

27/06/1227 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 417597

View Document

28/05/1228 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 417597

View Document

04/05/124 May 2012 12/04/12 STATEMENT OF CAPITAL GBP 416421

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ADOPT ARTICLES 01/03/2012

View Document

14/03/1214 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 342352

View Document

05/01/125 January 2012 ALTER ARTICLES 15/12/2011

View Document

05/01/125 January 2012 ARTICLES OF ASSOCIATION

View Document

05/01/125 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 300002

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 12 YORK GATE REGENTS PARK LONDON NW1 4QS

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANN COHEN / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 1 ABBEY GARDENS LONDON NW8 9AS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED SUNDAE LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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