SURE TECHNOLOGY SOLUTIONS LIMITED

4 The Pound 4 The Pound, Wallingford, OX10 9NS, England
StatusDISSOLVED
Company No.09511000
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years16 days

SUMMARY

SURE TECHNOLOGY SOLUTIONS LIMITED is an dissolved private limited company with number 09511000. It was incorporated 9 years, 1 month, 28 days ago, on 26 March 2015 and it was dissolved 16 days ago, on 07 May 2024. The company address is 4 The Pound 4 The Pound, Wallingford, OX10 9NS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Cox

Notification date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Lyndsey Cox

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Streeter

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Cox

Appointment date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Lyndsey Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: 4 the Pound the Pound Cholsey Wallingford Oxfordshire OX10 9NS United Kingdom

Change date: 2018-02-21

New address: 4 the Pound Cholsey Wallingford OX10 9NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Paul John Cox

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mrs Lyndsey Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Readings

Termination date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Paul John Cox

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 TILL 11 LTD

161 LEY STREET,ILFORD,IG1 4BL

Number:08653854
Status:ACTIVE
Category:Private Limited Company

AUTOMATIC TRANSMISSIONS (HUDDERSFIELD) LIMITED

NILE STREET,HUDDERSFIELD,HD1 3LP

Number:03496870
Status:ACTIVE
Category:Private Limited Company

E & D ROOFING CONTRACTORS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:05584858
Status:ACTIVE
Category:Private Limited Company

MOTOR CLINIC STAFFS LIMITED

MOTOR CLINIC STAFFS LIMITED TRENTHAM ROAD,STOKE-ON-TRENT,ST3 4DJ

Number:06745203
Status:ACTIVE
Category:Private Limited Company

MOTOR SHOW (SCOTLAND) LIMITED

5 VICTORIA PLACE,LANARKSHIRE,ML6 9BW

Number:SC195566
Status:ACTIVE
Category:Private Limited Company

SPRINT TRAVEL LIMITED

2 PRINCESS GARDENS,WOKING,GU22 8EH

Number:04034291
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