SUMNIX PROPERTY LIMITED: Filings
Overview
Company Name | SUMNIX PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11731942 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SUMNIX PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 117319420002, created on Mar 03, 2020 | 6 pages | MR01 | ||||||||||||||
Registration of charge 117319420001, created on Sep 27, 2019 | 6 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Notification of Zoe Dejahang as a person with significant control on Dec 18, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Ehson Dejahang as a person with significant control on Dec 18, 2018 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Mar 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 25, 2019 | 2 pages | PSC09 | ||||||||||||||
Appointment of Mrs Zoe Dejahang as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ehson Dejahang as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Michael Cowan as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0