PAZZIA SUNNINGHILL LTD
Status | LIQUIDATION |
Company No. | 11229436 |
Category | Private Limited Company |
Incorporated | 28 Feb 2018 |
Age | 6 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
PAZZIA SUNNINGHILL LTD is an liquidation private limited company with number 11229436. It was incorporated 6 years, 5 months ago, on 28 February 2018. The company address is Gill House Gill House, Birmingham, B21 0AF, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2023
Action Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-08
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-18
Old address: 13 Stamford Close London N15 4PX United Kingdom
New address: Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF
Documents
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Cessation of a person with significant control
Date: 27 Jul 2022
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Candido Pereira Rodrigues
Cessation date: 2020-12-04
Documents
Notification of a person with significant control
Date: 27 Jul 2022
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edgar Figueiredo Da Velha
Notification date: 2020-12-04
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Change date: 2022-05-24
Old address: London Road Sunninghill Ascot SL5 0PN United Kingdom
New address: 13 Stamford Close London N15 4PX
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-27
New date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company current shortened
Date: 01 Mar 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Silva Da Costa
Termination date: 2020-12-04
Documents
Appoint person director company with name date
Date: 05 Feb 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edgar Figueiredo Da Velha
Appointment date: 2020-12-04
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candido Pereira Rodrigues
Termination date: 2019-09-16
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Silva Da Costa
Appointment date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Some Companies
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 10215655 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS COURT 17 SCHOOL ROAD KINGS COURT,BIRMINGHAM,B28 8JG
Number: | 11078120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAYBELL PROPERTY MANAGEMENT LIMITED
42 GLENGALL ROAD,EDGWARE,HA8 8SX
Number: | 03267187 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 MITCHAM ROAD,LONDON,SW17 9JG
Number: | 10141310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 07223284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE CLOSE (LONG NEWNTON) MANAGEMENT COMPANY LIMITED
6 SYCAMORE CLOSE,TETBURY,GL8 8SR
Number: | 07728114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |