- Company Overview for SUNNIX POWER CO., LTD (09105039)
- Filing history for SUNNIX POWER CO., LTD (09105039)
- People for SUNNIX POWER CO., LTD (09105039)
- More for SUNNIX POWER CO., LTD (09105039)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Jun 2017 | CH01 | Director's details changed for Chengwei Zhang on 1 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 May 2017 | AP01 | Appointment of Chengwei Zhang as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Jun Qi as a director on 25 May 2017 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 May 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 May 2016 | |
18 May 2016 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 16 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 18 May 2016 | |
05 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 22 April 2015 | |
28 Apr 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 22 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Chase Business Centre 39-41 Chase Side London N14 5BP on 28 April 2015 | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|