About

Registered Number: 05556747
Date of Incorporation: 07/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

 

Sunbridge Consulting Ltd was registered on 07 September 2005 and are based in Wickford. We don't know the number of employees at this organisation. Sunbridge Consulting Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 07 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
CERTNM - Change of name certificate 29 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
287 - Change in situation or address of Registered Office 28 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.