SUNNAN LIMITED
Status | DISSOLVED |
Company No. | 06555425 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 5 days |
SUMMARY
SUNNAN LIMITED is an dissolved private limited company with number 06555425. It was incorporated 16 years, 1 month, 27 days ago, on 04 April 2008 and it was dissolved 8 months, 5 days ago, on 26 September 2023. The company address is 77 Chapel Street, Billericay, CM12 9LR, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-08
New address: 77 Chapel Street Billericay Essex CM12 9LR
Old address: C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH
Change date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Miss Marghalara Rasulzada
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person secretary company with change date
Date: 18 Apr 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Mr John Michael Monks
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marghalara Rasulzada
Change date: 2013-01-09
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-14
Officer name: Miss Marghalara Rasulzada
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marghalara Rasulzada
Change date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Change person secretary company with change date
Date: 20 Apr 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Michael Monks
Change date: 2011-03-01
Documents
Certificate change of name company
Date: 04 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunnan consulting LIMITED\certificate issued on 04/03/11
Documents
Change of name notice
Date: 04 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Miss Marghalara Rasulzada
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john michael monks
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew catley
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michelle andreou
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed miss marghalara rasulzada
Documents
Some Companies
FACTORY 1 WINTERSTOKE ROAD,NORTH SOMERSET,BS23 3YH
Number: | 05042945 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ALLISON CLOSE,ABERDEEN,AB12 3WG
Number: | SC549524 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHKJ BUSINESS PROCESSING LIMITED
C/O PHOENIX PAYROLL LTD SUITE 4, KENDREW HOUSE,DARLINGTON CO DURHAM,DL3 6JR
Number: | 10403921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 PEARMAIN WAY,ASHFORD,TN23 5JL
Number: | 10151087 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY ROSS FINE CHOCOLATES LIMITED
6 WILLOW BROOK CLOSE,DERBY,DE65 5JE
Number: | 02288237 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KINGS COURT,LONDON,W6 0RN
Number: | 08670994 |
Status: | ACTIVE |
Category: | Private Limited Company |