SUNBIRD DEVELOPMENTS LIMITED

5th Floor 8 City Road, London, EC1Y 2AA, England
StatusDISSOLVED
Company No.09642804
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 18 days

SUMMARY

SUNBIRD DEVELOPMENTS LIMITED is an dissolved private limited company with number 09642804. It was incorporated 8 years, 11 months, 20 days ago, on 17 June 2015 and it was dissolved 4 years, 9 months, 18 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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 5th Floor 8 City Road London EC1Y 2AA

Old address: 3rd Floor 30 Millbank London SW1P 4DU United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-19

Psc name: Sunbird Business Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: John Alexander Hoyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: 10 Piccadilly London W1J 0DD United Kingdom

New address: 3rd Floor 30 Millbank London SW1P 4DU

Change date: 2018-11-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Rupinder Singh Mike Bains

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Hoyle

Appointment date: 2016-02-08

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG DA TOMCZYK LIMITED

87 GLEBEFIELDS ROAD,TIPTON,DY4 0SQ

Number:11298363
Status:ACTIVE
Category:Private Limited Company

DELL HOUSE (BECKENHAM) RESIDENTS LIMITED

3 THE DELL,BECKENHAM,BR3 5AW

Number:09202616
Status:ACTIVE
Category:Private Limited Company

HAYDEN PLUMBING LIMITED

25 BEVERLEY ROAD,DAGENHAM,RM9 5HR

Number:11899271
Status:ACTIVE
Category:Private Limited Company

JEMZ CAKE BOX LTD

14 DELAMARE ROAD,CHESHUNT,EN8 9AP

Number:07835631
Status:ACTIVE
Category:Private Limited Company

LOXBEARE BARNS COMPANY LTD

MOSS BARN,TIVERTON,EX16 9RH

Number:07117136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OMNI-ID LIMITED

2 TEMPLE BACK EAST,BRISTOL,BS1 6EG

Number:06163600
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