About

Registered Number: 06504360
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Sunny Deol Ltd was established in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL, Sarbjit Singh 12 February 2016 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 08 May 2019
CS01 - N/A 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 28 January 2017
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
CH01 - Change of particulars for director 18 March 2016
MR01 - N/A 10 March 2016
MR01 - N/A 08 March 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 December 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
395 - Particulars of a mortgage or charge 26 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
225 - Change of Accounting Reference Date 23 June 2008
395 - Particulars of a mortgage or charge 03 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

Legal charge 24 June 2008 Outstanding

N/A

Legal charge 23 June 2008 Outstanding

N/A

Debenture 29 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.