Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sunniside Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04819246
Record last updated Sunday, April 19, 2015 3:13:56 AM UTC
Official Address Care Of:Begbies Traynor (Central) LLp2 Collingwood Street Newcastle Upon Tyne LLp Ne11jf Westgate
There are 126 companies registered at this street
Locality Westgate
Region England
Postal Code NE11JF
Sector Real estate agencies

Charts

Visits

SUNNISIDE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-901234567
Document Type Publication date Download link
Registry Jan 14, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 14, 2014 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 21, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 18, 2013 Order of court - restoration Order of court - restoration
Registry May 28, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 28, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 23, 2011 Change of registered office address Change of registered office address
Registry May 23, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 23, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 20, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 4819... Statement of satisfaction in full or in part of mortgage or charge 4819...
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 4819... Statement of satisfaction in full or in part of mortgage or charge 4819...
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 4819... Statement of satisfaction in full or in part of mortgage or charge 4819...
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Nov 3, 2010 Annual return Annual return
Registry Nov 3, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 28, 2010 Resignation of one Director Resignation of one Director
Registry Jun 10, 2010 Resignation of one Property Development and one Director (a man) Resignation of one Property Development and one Director (a man)
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Oct 2, 2009 Resignation of a director Resignation of a director
Registry Oct 1, 2009 Annual return Annual return
Registry Oct 1, 2009 Resignation of a director Resignation of a director
Registry Sep 17, 2009 Resignation of a woman Resignation of a woman
Registry Aug 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry Jan 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Change of accounting reference date Change of accounting reference date
Financials Dec 11, 2007 Annual accounts Annual accounts
Registry Sep 6, 2007 Annual return Annual return
Registry Nov 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2006 Annual return Annual return
Registry Jul 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Sep 28, 2005 Annual return Annual return
Registry Sep 27, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 27, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2005 Particulars of a mortgage or charge 4819... Particulars of a mortgage or charge 4819...
Registry May 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Aug 5, 2004 Annual return Annual return
Registry Nov 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2003 Particulars of a mortgage or charge 4819... Particulars of a mortgage or charge 4819...
Registry Jul 10, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 10, 2003 Appointment of a director Appointment of a director
Registry Jul 10, 2003 Appointment of a director 4819... Appointment of a director 4819...
Registry Jul 10, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 2003 Appointment of a director Appointment of a director
Registry Jul 10, 2003 Resignation of a director Resignation of a director
Registry Jul 3, 2003 Five appointments: 2 companies, a woman and 2 men Five appointments: 2 companies, a woman and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)