This company is commonly known as Sunny Building Co. Limited. The company was founded 40 years ago and was given the registration number 01738179. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SUNNY BUILDING CO. LIMITED |
---|---|---|
Company Number | : | 01738179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 24 Old Bond Street, London, W1S 4BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Ravensbourne Road, Bromley, BR1 1HN | Secretary | - | Active |
5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | 04 March 2015 | Active |
5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | - | Active |
5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | - | Active |
Mr Shailesh Ratilal Vora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 5-7, Ravensbourne Road, Bromley, BR1 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.