ESUN INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 07786192 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 5 months, 27 days |
SUMMARY
ESUN INTERNATIONAL LTD is an dissolved private limited company with number 07786192. It was incorporated 12 years, 7 months, 8 days ago, on 26 September 2011 and it was dissolved 5 months, 27 days ago, on 07 November 2023. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Dissolution application strike off company
Date: 09 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Change corporate secretary company with change date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-08-26
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Old address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
New address: 291 Brighton Road South Croydon CR2 6EQ
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhengkui Wu
Change date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change corporate secretary company with change date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Yunma Tianlong International Consulting Co., Limited
Change date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-07
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint corporate secretary company with name date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-02
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-02
Officer name: Uk Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change corporate secretary company with change date
Date: 13 Oct 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Secretarial Services Limited
Change date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: Chaes Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-10-13
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lhy Investment Ltd
Termination date: 2014-08-31
Documents
Appoint corporate secretary company with name date
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-08-31
Officer name: Uk Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhengkui Kui Wu
Change date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-13
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Appoint corporate secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lhy Investment Ltd
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Zheng Kui Wu
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Change date: 2012-09-18
Documents
Some Companies
ELM PARK COURT,PINNER,HA5 3NN
Number: | 07661251 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID BLORE ASSOCIATES LIMITED
64-66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 04943701 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DUNCRUN ROAD,LIMAVADY,BT49 0JO
Number: | NI634756 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILL INSURANCE & FINANCE CONSULTANTS LTD
78 TAVISTOCK STREET,BEDFORDSHIRE,MK40 2RP
Number: | 03936940 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME SUPPLIES (WESSEX) LIMITED
SOUTH STOUR AVENUE,ASHFORD,TN23 7RS
Number: | 00807329 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH TREE GATE CHINNOR ROAD,HIGH WYCOMBE,HP14 4AW
Number: | 08044373 |
Status: | ACTIVE |
Category: | Private Limited Company |