SUNBIRD EUROPE LIMITED
Status | ACTIVE |
Company No. | 08351212 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 23 days |
SUMMARY
SUNBIRD EUROPE LIMITED is an active private limited company with number 08351212. It was incorporated 11 years, 4 months, 27 days ago, on 08 January 2013 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is Albany House Albany House, Wokingham, RG40 1BJ, Berkshire, England.
Company Fillings
Certificate change of name company
Date: 10 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunbird solar LIMITED\certificate issued on 10/02/24
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: William Harold Pike Ii
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Christopher Smithson
Change date: 2024-02-05
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Christopher Smithson
Change date: 2024-02-05
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-05
Psc name: Mr Wiliam Harold Pike Ii
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Christopher Smithson
Change date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change account reference date company previous shortened
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-30
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Administrative restoration company
Date: 10 Mar 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Gazette filings brought up to date
Date: 04 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change account reference date company previous shortened
Date: 31 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-30
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-17
Officer name: Henry Tun Lye Aun
Documents
Termination secretary company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-17
Officer name: Henry Tun Lye Aun
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: Albany House Shute End Wokingham Berkshire RG40 1BJ
Old address: 2nd Floor 19 Britton Street London EC1M 5NQ
Change date: 2015-11-20
Documents
Capital allotment shares
Date: 24 Sep 2015
Action Date: 05 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-05
Capital : 200 GBP
Documents
Gazette filings brought up to date
Date: 06 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Gazette filings brought up to date
Date: 20 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Christopher Smithson
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-08
Officer name: Henry Tun Lye Aun
Documents
Some Companies
4 PORTLAND RISE,,N4 2PP
Number: | 04771465 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DEVERON GROVE,BRISTOL,BS31 1UJ
Number: | 10768606 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALTON AVENUE,WEST MALLING,ME19 4AT
Number: | 05120533 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED
KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 06733957 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 KEILLER HOUSE,LONDON,E16 2FB
Number: | 07878954 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKPORT REMOVALS & STORAGE LIMITED
28A CHURCH LANE,STOCKPORT,SK6 6DE
Number: | 05785818 |
Status: | ACTIVE |
Category: | Private Limited Company |