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

Sunshine Building Supplies Ltd

Documents

Total Documents17
Total Pages46

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off
14 March 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr said farah
12 March 2019First Gazette notice for compulsory strike-off
16 January 2019Registered office address changed from Unit 2-6, Britannia Street Britannia Street Leicester LE1 3LE England to 91 Crafton Street East Leicester LE1 2DG on 16 January 2019
16 January 2019Director's details changed for Mr Said Farah on 16 January 2019
12 January 2019Termination of appointment of Mahmoud Mahmoud as a secretary on 10 January 2019
12 January 2019Appointment of Mr Shakib Sabir Abdulgafur as a secretary on 11 January 2019
12 September 2018Change of details for Mr Said Farah as a person with significant control on 12 September 2018
3 September 2018Notification of Said Farah as a person with significant control on 3 September 2018
28 August 2018Cessation of Ahmed Farah as a person with significant control on 28 August 2018
30 July 2018Termination of appointment of Ahmed Farah as a secretary on 30 July 2018
30 July 2018Appointment of Mr Mahmoud Mahmoud as a secretary on 30 July 2018
2 June 2018Confirmation statement made on 5 March 2018 with no updates
30 May 2018Compulsory strike-off action has been discontinued
29 May 2018First Gazette notice for compulsory strike-off
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of director on the IN01 was removed from the public register on 14/03/2019 as it was invalid or ineffective.
Sign up now to grow your client base. Plans & Pricing