SUNDRIDGE DEVELOPMENTS LIMITED

C/O EDGE RECOVERY LIMITED C/O EDGE RECOVERY LIMITED, Bromley, BR1 1HN
StatusDISSOLVED
Company No.06346849
CategoryPrivate Limited Company
Incorporated20 Aug 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution24 Aug 2023
Years9 months, 24 days

SUMMARY

SUNDRIDGE DEVELOPMENTS LIMITED is an dissolved private limited company with number 06346849. It was incorporated 16 years, 9 months, 28 days ago, on 20 August 2007 and it was dissolved 9 months, 24 days ago, on 24 August 2023. The company address is C/O EDGE RECOVERY LIMITED C/O EDGE RECOVERY LIMITED, Bromley, BR1 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 11 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2022

Action Date: 11 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 5-7 Ravensbourne Road Bromley BR1 1HN

Old address: 10 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Change date: 2022-09-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Yasmin Somji

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mrs Yasmin Somji

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Shirinbanu Asaria

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mrs Sheila Asaria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mrs Sheila Asaria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shan Visram

Appointment date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Amir Asaria

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mrs Yasmin Somji

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Asaria

Appointment date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anver Visram

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anver Visram

Termination date: 2016-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anver Visram

Appointment date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 2ND floor bank chambers 189 portswood road southampton hampshire SO17 2NF

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: 20 pier street lee on the solent hampshire PO13 9LD

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMR AUTOS LIMITED

19 C,LONDON,NW10 6RT

Number:11273861
Status:ACTIVE
Category:Private Limited Company

ANDRASTE LTD

SUITE 19 NORTH COLCHESTER BUSINESS CENTRE,COLCHESTER,CO4 9AD

Number:08035440
Status:ACTIVE
Category:Private Limited Company
Number:CS000988
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

D.M.H. SERVICES LIMITED

20 LARCH LANE,WITNEY,OX28 1AG

Number:03787831
Status:ACTIVE
Category:Private Limited Company

PARK LANDSCAPES (NORTHWEST) LIMITED

74 ST. GEORGES ROAD,BOLTON,BL1 2DD

Number:04952789
Status:ACTIVE
Category:Private Limited Company

TASTE GOOD 128 LTD.

128 OSBORNE ROAD,PONTYPOOL,NP4 6LT

Number:09670368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source