SUNMART INT'L GROUP (UK) CO., LTD.

6 Prospect Way 6 Prospect Way, Daventry, NN11 8PL, Northamptonshire
StatusDISSOLVED
Company No.06968347
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

SUNMART INT'L GROUP (UK) CO., LTD. is an dissolved private limited company with number 06968347. It was incorporated 14 years, 10 months, 11 days ago, on 21 July 2009 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is 6 Prospect Way 6 Prospect Way, Daventry, NN11 8PL, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

New address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England

Change date: 2011-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Mr Chao Sun

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglian Business Consulting Services

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England

Change date: 2010-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Old address: 2 Red House Square Duncan Close, Moulton Park Northampton Northamptonshire NN3 6QL

Change date: 2010-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HT MOTOR GROUP LTD

2A FRANCIS STREET,LEICESTER,LE2 2BD

Number:11654549
Status:ACTIVE
Category:Private Limited Company

ON POINT PROJECTS LIMITED

CUNNINGTONS,LEICESTERSHIRE, LEICESTER,LE8 6EP

Number:10444847
Status:ACTIVE
Category:Private Limited Company

OSI INTERNATIONAL HOLDINGS LIMITED

- LUNEBURG WAY,SCUNTHPRPE,DN15 8LP

Number:03189885
Status:ACTIVE
Category:Private Limited Company

PREMIER GROUP INDUSTRIES LIMITED

LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:11394407
Status:ACTIVE
Category:Private Limited Company

QORSUL CLEANING SERVICE LTD

63 CAPWORTH STREET,LONDON,E10 5BF

Number:10638611
Status:ACTIVE
Category:Private Limited Company

SIMON CARTER TRADING LIMITED

76 OUSELEY ROAD,STAINES,TW19 5JH

Number:03916832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source