SUNBIRD CONSTRUCTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09109927 |
Category | Private Limited Company |
Incorporated | 01 Jul 2014 |
Age | 9 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 8 months, 13 days |
SUMMARY
SUNBIRD CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 09109927. It was incorporated 9 years, 10 months, 1 day ago, on 01 July 2014 and it was dissolved 4 years, 8 months, 13 days ago, on 20 August 2019. The company address is 5th Floor 8 City Road, London, EC1Y 2AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Old address: 30 3rd Floor 30 Millbank London SW1P 4DU United Kingdom
New address: 5th Floor 8 City Road London EC1Y 2AA
Change date: 2019-05-07
Documents
Capital allotment shares
Date: 18 Jul 2018
Action Date: 19 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-19
Capital : 2,510,000 USD
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-19
Psc name: Sunbird Business Services Limited
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crimson Lp
Notification date: 2018-04-19
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupinder Singh Mike Bains
Termination date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
New address: 30 3rd Floor 30 Millbank London SW1P 4DU
Old address: 30 Millbank London SW1P 4DU England
Change date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
New address: 30 Millbank London SW1P 4DU
Old address: 10 Piccadilly London W1J 0DD
Documents
Gazette filings brought up to date
Date: 23 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Miscellaneous
Date: 06 Sep 2016
Category: Miscellaneous
Type: MISC
Description: RP04 CS01 second filed CS01 01/07/2016 amended statement of capital
Documents
Legacy
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Return
Type: CS01
Description: 01/07/16 Statement of Capital usd 100010000
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupinder Singh Mike Bains
Appointment date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Capital name of class of shares
Date: 20 Oct 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Oct 2014
Action Date: 19 Sep 2014
Category: Capital
Type: SH01
Capital : 1,000,100 USD
Date: 2014-09-19
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 07841539 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BREAD AND MEAT CLOSE,WARWICK,CV34 6HF
Number: | 06363988 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 AYLESFORD ROAD,BIRMINGHAM,B21 8DW
Number: | 11279120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOWS CARE HOME,DORNOCH,IV25 3SF
Number: | SC156102 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09571292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 06489840 |
Status: | ACTIVE |
Category: | Private Limited Company |