About

Registered Number: 09381288
Date of Incorporation: 09/01/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: 70 Stone Road, Stafford, ST16 2RS,

 

Having been setup in 2015, Sunny Stafford Ltd are based in Stafford, it's status at Companies House is "Active". The companies directors are listed as Chatha, Darbara Singh, Chatha, Jaswinder Singh, Bahia, Ravdeep Singh, Chatha, Gurdial Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATHA, Jaswinder Singh 01 October 2016 - 1
BAHIA, Ravdeep Singh 06 April 2015 06 February 2020 1
CHATHA, Gurdial Kaur 09 January 2015 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
CHATHA, Darbara Singh 10 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
PSC07 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 25 January 2020
AA01 - Change of accounting reference date 14 January 2020
AA01 - Change of accounting reference date 23 October 2019
AA01 - Change of accounting reference date 14 September 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 22 January 2019
AA01 - Change of accounting reference date 22 January 2019
AA01 - Change of accounting reference date 25 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 02 February 2018
AA01 - Change of accounting reference date 13 January 2018
AA01 - Change of accounting reference date 18 October 2017
AA - Annual Accounts 29 July 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
DISS16(SOAS) - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 20 January 2017
AA01 - Change of accounting reference date 24 December 2016
AP01 - Appointment of director 10 October 2016
AA01 - Change of accounting reference date 04 October 2016
AP03 - Appointment of secretary 10 March 2016
AD01 - Change of registered office address 07 February 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
MR01 - N/A 26 February 2015
NEWINC - New incorporation documents 09 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.