SUN TRADING CONSULTANCY LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.09058514
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 20 days
JurisdictionEngland Wales
Dissolution11 May 2020
Years4 years, 1 month, 5 days

SUMMARY

SUN TRADING CONSULTANCY LIMITED is an dissolved private limited company with number 09058514. It was incorporated 10 years, 20 days ago, on 27 May 2014 and it was dissolved 4 years, 1 month, 5 days ago, on 11 May 2020. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

Old address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: Flat D 2B Shrewsbury Mews London W2 5PN England

New address: First Floor Audit House 151 High Street Billericay Essex CM12 9AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sanjay Haryana

Change date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Sanjay Haryana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: Flat D 2B Shrewsbury Mews London W2 5PN

Change date: 2017-11-10

Old address: 1st Floor Flat 12 Battishill Street London N1 1TE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRSQUARE LIMITED

136 WELBECK ROAD,HARROW,HA2 0RX

Number:11021220
Status:ACTIVE
Category:Private Limited Company

GIMO PROPERTIES LIMITED

1A GARNHAM STREET,LONDON,N16 7JA

Number:01972569
Status:ACTIVE
Category:Private Limited Company

GOLDENHILL INVESTMENTS LIMITED

19 LINTHORPE ROAD,LONDON,N16 5RE

Number:04794981
Status:ACTIVE
Category:Private Limited Company

MNS KNITWEAR GB LTD

UNIT 1B, KAPITAL BUILDING,LEICESTER,LE1 3UD

Number:11260313
Status:ACTIVE
Category:Private Limited Company

SHEENWOOD LIMITED

513 HIGH ROAD,WEMBLEY,HA0 2DH

Number:02997620
Status:ACTIVE
Category:Private Limited Company

SIMPLY FINANCIAL LIMITED

22 DONE CERCE CLOSE,WARWICKSHIRE,CV22 6NZ

Number:03984384
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