SUN PRIVILEGED LIMITED

3 Harebell Close, Cambridge, CB1 9YL, England
StatusDISSOLVED
Company No.09626666
CategoryPrivate Limited Company
Incorporated06 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

SUN PRIVILEGED LIMITED is an dissolved private limited company with number 09626666. It was incorporated 8 years, 11 months, 11 days ago, on 06 June 2015 and it was dissolved 1 year, 3 months, 24 days ago, on 24 January 2023. The company address is 3 Harebell Close, Cambridge, CB1 9YL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-11

Officer name: Mr Haogang Sun

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haogang Sun

Change date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: 3 Harebell Close Cambridge CB1 9YL

Old address: 4 Wesley Court Scotland Road Cambridge CB4 1GE England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haogang Sun

Notification date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 98 Woodhead Drive Cambridge CB4 1YX England

New address: 4 Wesley Court Scotland Road Cambridge CB4 1GE

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Haiyan Yu

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

New address: 98 Woodhead Drive Cambridge CB4 1YX

Old address: 2a Chesterton Hall Crescent Cambridge CB4 1AP England

Change date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haogang Sun

Change date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 06 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE CONSTRUCTION PROJECTS LTD

18 ROSEBANK GARDENS,IRVINE,KA11 2DL

Number:SC609955
Status:ACTIVE
Category:Private Limited Company

CLOTHING RETAILERS LIMITED

CHERRY TREE ROAD,HERTFORDSHIRE,WD24 6SH

Number:00307887
Status:ACTIVE
Category:Private Limited Company

DISABILITY FIELD TRIP SERVICES LIMITED

10 ROMULUS WAY,MILTON KEYNES,MK11 4AZ

Number:11028606
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND EGGS LIMITED

KEARSLEY FARM COTTAGE,NEWCASTLE UPON TYNE,NE20 0TA

Number:08743764
Status:ACTIVE
Category:Private Limited Company

PDR CHEM TRADE LP

1ST FLOOR,LONDON,W1U 2RP

Number:LP014936
Status:ACTIVE
Category:Limited Partnership

SORAYAS NEATH LTD

18 QUEEN STREET,NEATH,SA11 1DL

Number:11959309
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