SUNLIGHT REMOVALS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-03-25 => 2025-09-25
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-10-07 update accounts_next_due_date 2023-06-24 => 2024-03-25
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-08-22 update statutory_documents FIRST GAZETTE
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update account_ref_day 26 => 25
2023-04-07 update accounts_next_due_date 2023-03-26 => 2023-06-24
2023-03-24 update statutory_documents PREVSHO FROM 26/06/2022 TO 25/06/2022
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-25 => 2023-03-26
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-04-07 update account_ref_day 27 => 26
2022-04-07 update accounts_next_due_date 2022-03-27 => 2022-06-25
2022-03-25 update statutory_documents PREVSHO FROM 27/06/2021 TO 26/06/2021
2022-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AYAZ / 01/02/2022
2022-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR AYAZ / 01/02/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-27 => 2022-03-27
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-25 => 2021-06-27
2020-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-07 delete address 456 BROMLEY ROAD BROMLEY ENGLAND BR1 4PP
2020-04-07 insert address 6 CHEQUERS PARADE LONDON ENGLAND SE9 1DD
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-06-25
2020-04-07 update registered_address
2020-03-25 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2020-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 456 BROMLEY ROAD BROMLEY BR1 4PP ENGLAND
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AYAZ / 14/02/2020
2019-08-07 update accounts_last_madeup_date 2017-06-29 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-06-28 => 2020-03-28
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-20 delete address 64 SYDENHAM ROAD LONDON ENGLAND SE26 5QE
2019-06-20 insert address 456 BROMLEY ROAD BROMLEY ENGLAND BR1 4PP
2019-06-20 update registered_address
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 64 SYDENHAM ROAD LONDON SE26 5QE ENGLAND
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-28
2019-03-28 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR AYAZ
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-29
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-03-29
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-30
2018-03-30 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2018-01-26 update statutory_documents DIRECTOR APPOINTED MR AMIR AYAZ
2018-01-26 update statutory_documents CESSATION OF ADIL SHAHZAD AS A PSC
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADIL SHAHZAD
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL SHAHZAD / 21/08/2017
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL SHAHZAD
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-25 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address 616 MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2017-01-08 insert address 64 SYDENHAM ROAD LONDON ENGLAND SE26 5QE
2017-01-08 update registered_address
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND
2016-09-08 delete address 616 MITCHAM ROAD MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2016-09-08 insert address 616 MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2016-09-08 insert sic_code 49420 - Removal services
2016-09-08 update registered_address
2016-09-08 update returns_last_madeup_date null => 2016-06-25
2016-09-08 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 616 MITCHAM ROAD MITCHAM ROAD CROYDON CR0 3AA ENGLAND
2016-08-19 update statutory_documents 25/06/16 FULL LIST
2016-07-08 delete address 152 NORBURY COURT ROAD LONDON UNITED KINGDOM SW16 4HY
2016-07-08 insert address 616 MITCHAM ROAD MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2016-07-08 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 152 NORBURY COURT ROAD LONDON SW16 4HY UNITED KINGDOM
2016-03-31 update statutory_documents DIRECTOR APPOINTED MR ADIL SHAHZAD
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2015-06-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION