SUNNY GILL GROUP INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 07648713 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
SUNNY GILL GROUP INTERNATIONAL LTD is an dissolved private limited company with number 07648713. It was incorporated 13 years, 8 days ago, on 26 May 2011 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is 51 Bowden Road, Smethwick, B67 7PA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hardeep Singh
Termination date: 2020-02-24
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Jasvinder Singh
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 25 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: 51 Bowden Road Smethwick B67 7PA
Change date: 2017-08-23
Old address: 34 Howard Street Tipton West Midlands DY4 8UF
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hardeep Singh
Change date: 2014-04-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person director company with change date
Date: 24 Mar 2014
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-16
Officer name: Mr Hardeep Singh
Documents
Accounts with accounts type dormant
Date: 01 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-07
Officer name: Mr Hardeep Singh
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Some Companies
17 MAUN VIEW GARDENS,SUTTON-IN-ASHFIELD,NG17 5HL
Number: | 05218226 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PO BOX 6023,BILLERICAY,CM12 0DD
Number: | 08725447 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITECH PROFESSIONAL SERVICES LIMITED
63 HIGH ROAD,BUSHEY HEATH,WD23 1EE
Number: | 07682314 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONKS PARK,MALMESBURY,SN16 9JF
Number: | 08436118 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GOLDCREST HOUSE 22 GOLDCREST HOUSE,LEWISHAM,SE13 5FH
Number: | 09615579 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
236 STOCKPORT RD,CHEADLE,SK3 0LX
Number: | 09678963 |
Status: | ACTIVE |
Category: | Private Limited Company |