SUNMETALS UK LTD
Status | DISSOLVED |
Company No. | 04464934 |
Category | Private Limited Company |
Incorporated | 19 Jun 2002 |
Age | 21 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
SUNMETALS UK LTD is an dissolved private limited company with number 04464934. It was incorporated 21 years, 11 months, 12 days ago, on 19 June 2002 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 21 Harborough Road 21 Harborough Road, Leicester, LE2 4LE, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Dissolution application strike off company
Date: 21 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 30 Sep 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sundeep Kaur Dhillon
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sundeep Singh Dhillon
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mrs Sundeep Singh Dhillon
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 19 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Certificate change of name company
Date: 17 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed w m r (uk) LTD\certificate issued on 17/04/12
Documents
Change of name notice
Date: 17 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 09 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed westcote lodge LIMITED\certificate issued on 09/08/11
Documents
Change of name notice
Date: 09 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Gazette filings brought up to date
Date: 29 Jun 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sundeep Dhillon
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Sundeep Singh Dhillon
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sundeep Singh Dhillon
Change date: 2009-10-01
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sundeep dhillon / 14/06/2007
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: launde house harborough road oadby leicester leicestershire LE2 4LE
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 30/07/03 from: launde house harborough road, oadby leicester LE2 4LE
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 03/07/02 from: 2 beggars lane leicester forest east leicestershire LE3 3NQ
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
A & S SOPA CONSTRUCTION LIMITED
96 BUCKINGHAM DRIVE,LUTON,LU2 9RB
Number: | 10943518 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 09843869 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADLEY FARM,WOTTON-UNDER-EDGE,GL12 7PW
Number: | 10481722 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 QUEENS WALK,HARROW,HA1 1XR
Number: | 11578342 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FERNHALL DRIVE,ILFORD,IG4 5BW
Number: | 01993735 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON WITHYMAN PHOTOGRAPHY LTD
GODFREY WILSON LTD 5TH FLOOR, MARINER HOUSE,BRISTOL,BS1 4QD
Number: | 11939802 |
Status: | ACTIVE |
Category: | Private Limited Company |