SURE TECHNOLOGY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09511000 |
Category | Private Limited Company |
Incorporated | 26 Mar 2015 |
Age | 9 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 16 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
Dissolution application strike off company
Date: 11 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 04 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 08 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 TRENTHAM ROAD,STOKE-ON-TRENT,ST3 4DJ
Number: | 06745203 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VICTORIA PLACE,LANARKSHIRE,ML6 9BW
Number: | SC195566 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRINCESS GARDENS,WOKING,GU22 8EH
Number: | 04034291 |
Status: | ACTIVE |
Category: | Private Limited Company |