Sunridge Property Development Ltd was registered on 27 May 2009 with its registered office in Surbiton, it's status at Companies House is "Dissolved". The companies director is listed as Cooke, Lisa Marie in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Lisa Marie | 27 May 2009 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
DS01 - Striking off application by a company | 29 March 2015 | |
AR01 - Annual Return | 11 June 2014 | |
TM01 - Termination of appointment of director | 25 May 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AA01 - Change of accounting reference date | 21 November 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
AR01 - Annual Return | 07 July 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH04 - Change of particulars for corporate secretary | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
NEWINC - New incorporation documents | 27 May 2009 |