Download leads from Nexok and grow your business. Find out more

Sunset House Rtm Company Limited

Documents

Total Documents95
Total Pages286

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023
6 November 2023Confirmation statement made on 25 October 2023 with no updates
19 July 2023Appointment of Sandika Dhawan as a director on 19 July 2023
7 December 2022Accounts for a dormant company made up to 31 March 2022
3 November 2022Confirmation statement made on 25 October 2022 with no updates
13 April 2022Appointment of Tarun Gulati as a director on 13 April 2022
15 March 2022Appointment of Mr Hussain Jaffer as a director on 14 March 2022
19 January 2022Termination of appointment of Sanjay Radia as a director on 18 January 2021
19 January 2022Termination of appointment of Vijay Sanghan as a director on 18 January 2022
15 December 2021Accounts for a dormant company made up to 31 March 2021
8 November 2021Confirmation statement made on 25 October 2021 with no updates
17 June 2021Registered office address changed from Sem 1st Floor, Stanmore House 14-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021
5 January 2021Accounts for a dormant company made up to 31 March 2020
5 November 2020Confirmation statement made on 25 October 2020 with no updates
6 November 2019Accounts for a dormant company made up to 31 March 2019
6 November 2019Registered office address changed from 9 Sunset House Grant Road Harrow HA3 7SA England to Sem 1st Floor, Stanmore House 14-19 Church Road Stanmore HA7 4AR on 6 November 2019
4 November 2019Confirmation statement made on 25 October 2019 with no updates
20 September 2019Appointment of Mr Sanjay Radia as a director on 16 July 2019
20 September 2019Appointment of Mr Vijay Sanghan as a director on 16 July 2019
17 September 2019Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 9 Sunset House Grant Road Harrow HA3 7SA on 17 September 2019
17 September 2019Termination of appointment of Benn Robert Thompson as a secretary on 17 September 2019
30 March 2019Compulsory strike-off action has been discontinued
29 March 2019Accounts for a dormant company made up to 31 March 2018
5 March 2019First Gazette notice for compulsory strike-off
26 October 2018Confirmation statement made on 25 October 2018 with no updates
20 December 2017Accounts for a dormant company made up to 31 March 2017
20 December 2017Accounts for a dormant company made up to 31 March 2017
25 October 2017Confirmation statement made on 25 October 2017 with no updates
25 October 2017Confirmation statement made on 25 October 2017 with no updates
3 February 2017Termination of appointment of Sandip Ruparalia as a director on 31 January 2017
3 February 2017Termination of appointment of Raju Me Yyappan as a director on 31 January 2017
3 February 2017Appointment of Mr Bharat Mehta as a director on 31 January 2017
3 February 2017Appointment of Mr Bharat Mehta as a director on 31 January 2017
3 February 2017Termination of appointment of Raju Me Yyappan as a director on 31 January 2017
3 February 2017Appointment of Mr Eddie O'kane as a director on 31 January 2017
3 February 2017Termination of appointment of Prasun Dhar as a director on 31 January 2017
3 February 2017Appointment of Mr Eddie O'kane as a director on 31 January 2017
3 February 2017Termination of appointment of Prasun Dhar as a director on 31 January 2017
3 February 2017Termination of appointment of Sandip Ruparalia as a director on 31 January 2017
1 February 2017Accounts for a dormant company made up to 31 March 2016
1 February 2017Accounts for a dormant company made up to 31 March 2016
4 November 2016Termination of appointment of Bharat Mehta as a director on 25 October 2016
4 November 2016Termination of appointment of Bharat Mehta as a director on 25 October 2016
1 November 2016Confirmation statement made on 28 October 2016 with updates
1 November 2016Confirmation statement made on 28 October 2016 with updates
11 May 2016Compulsory strike-off action has been discontinued
11 May 2016Compulsory strike-off action has been discontinued
10 May 2016Accounts for a dormant company made up to 31 March 2015
10 May 2016Accounts for a dormant company made up to 31 March 2015
9 April 2016Compulsory strike-off action has been suspended
9 April 2016Compulsory strike-off action has been suspended
31 March 2016Termination of appointment of Pankaj Kumar Patel as a director on 17 February 2016
31 March 2016Termination of appointment of Pankaj Kumar Patel as a director on 17 February 2016
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
1 December 2015Appointment of Mr Benn Robert Thompson as a secretary on 6 November 2015
1 December 2015Appointment of Mr Benn Robert Thompson as a secretary on 6 November 2015
30 November 2015Registered office address changed from C/O Pkp French Solicitors Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 November 2015
30 November 2015Registered office address changed from C/O Pkp French Solicitors Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 November 2015
27 November 2015Annual return made up to 28 October 2015 no member list
27 November 2015Annual return made up to 28 October 2015 no member list
22 January 2015Total exemption small company accounts made up to 31 March 2014
22 January 2015Total exemption small company accounts made up to 31 March 2014
27 November 2014Annual return made up to 28 October 2014 no member list
27 November 2014Annual return made up to 28 October 2014 no member list
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
20 December 2013Director's details changed for Mr Sandip Rupa Ralia on 20 December 2013
20 December 2013Director's details changed for Mr Sandip Rupa Ralia on 20 December 2013
20 December 2013Annual return made up to 28 October 2013 no member list
20 December 2013Registered office address changed from C/O. Pkp French 2Nd Floor Queens House, Kymberley Road, Harrow, Middlesex HA1 1US United Kingdom on 20 December 2013
20 December 2013Registered office address changed from C/O. Pkp French 2Nd Floor Queens House, Kymberley Road, Harrow, Middlesex HA1 1US United Kingdom on 20 December 2013
20 December 2013Annual return made up to 28 October 2013 no member list
9 November 2012Annual return made up to 28 October 2012 no member list
9 November 2012Annual return made up to 28 October 2012 no member list
2 August 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Total exemption small company accounts made up to 31 March 2012
25 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012
25 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012
15 November 2011Annual return made up to 28 October 2011 no member list
15 November 2011Annual return made up to 28 October 2011 no member list
16 June 2011Appointment of Mr Bharat Mehta as a director
16 June 2011Appointment of Mr Raju Me Yyappan as a director
16 June 2011Appointment of Mr Sandip Rupa Ralia as a director
16 June 2011Appointment of Mr Sandip Rupa Ralia as a director
16 June 2011Appointment of Mr Bharat Mehta as a director
16 June 2011Appointment of Mr Raju Me Yyappan as a director
28 January 2011Appointment of Pankaj Kumar Patel as a director
28 January 2011Appointment of Prasun Dhar as a director
28 January 2011Appointment of Pankaj Kumar Patel as a director
28 January 2011Appointment of Prasun Dhar as a director
28 October 2010Termination of appointment of Ela Shah as a director
28 October 2010Incorporation
28 October 2010Incorporation
28 October 2010Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing