SUN TECHNOLOGIES LIMITED

Office Gold Building 3 Chiswick Park Office Gold Building 3 Chiswick Park, London, W4 5YA
StatusDISSOLVED
Company No.07688311
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

SUN TECHNOLOGIES LIMITED is an dissolved private limited company with number 07688311. It was incorporated 12 years, 11 months, 19 days ago, on 30 June 2011 and it was dissolved 4 years, 10 months, 27 days ago, on 23 July 2019. The company address is Office Gold Building 3 Chiswick Park Office Gold Building 3 Chiswick Park, London, W4 5YA.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Ravi Kiran Doddapaneni

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Kiran Doddapaneni

Change date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Kiran Doddapaneni

Change date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Ravi Kiran Doddapaneni

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: Buidling 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom

Change date: 2012-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: Flat 3 Berberis House Highfield Road Feltham Middlesex TW13 4GP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: 21 Danesbury Road Feltham Middlesex Uk TW13 5BG United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MIZZI CONSTRUCTION LTD

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:07637939
Status:ACTIVE
Category:Private Limited Company

FAIRBOURNE CARRIAGES LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:06338112
Status:ACTIVE
Category:Private Limited Company

IMAGE EVERYTHING LIMITED

FOCAL POINT THIRD AVENUE,MANCHESTER,M17 1FG

Number:03832028
Status:ACTIVE
Category:Private Limited Company

JL SALMON LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:08962294
Status:ACTIVE
Category:Private Limited Company

LEDEN PROPERTIES LIMITED

167 TURNERS HILL,HERTS,EN8 9BH

Number:04927910
Status:ACTIVE
Category:Private Limited Company

LOW COST HERO LIMITED

3RD FLOOR NORTHERN ASSURANCE BUILDINGS, ALBERT SQUARE,MANCHESTER,M2 4DN

Number:08796216
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