- Company Overview for SUNROAD EQUIPMENT UK LTD (13039948)
- Filing history for SUNROAD EQUIPMENT UK LTD (13039948)
- People for SUNROAD EQUIPMENT UK LTD (13039948)
- Insolvency for SUNROAD EQUIPMENT UK LTD (13039948)
- More for SUNROAD EQUIPMENT UK LTD (13039948)
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) |
---|---|---|---|
30 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Sep 2024 | AD01 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 13 September 2024 | |
12 Sep 2024 | LIQ02 | Statement of affairs | |
05 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
01 Jun 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
30 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2023 | CERTNM |
Company name changed sunroad leisure uk LTD\certificate issued on 27/01/23
|
|
27 Jan 2023 | AD01 | Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 January 2023 | |
27 Jan 2023 | PSC07 | Cessation of Bruno Masse as a person with significant control on 24 November 2020 | |
27 Jan 2023 | TM02 | Termination of appointment of Pramex International Ltd as a secretary on 20 January 2023 | |
27 Jan 2023 | PSC07 | Cessation of Yannick Masse as a person with significant control on 24 November 2020 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
17 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
12 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
12 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
24 Nov 2020 | AA01 | Current accounting period shortened from 30 November 2021 to 31 August 2021 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|