SUNCROFT LIMITED
Status | LIQUIDATION |
Company No. | 10828056 |
Category | Private Limited Company |
Incorporated | 21 Jun 2017 |
Age | 6 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SUNCROFT LIMITED is an liquidation private limited company with number 10828056. It was incorporated 6 years, 10 months, 25 days ago, on 21 June 2017. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 15 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-15
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-10
Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2022
Action Date: 15 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-15
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-09
Old address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2021
Action Date: 15 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-15
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 21 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2020
Action Date: 15 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2019
Action Date: 15 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-15
Documents
Liquidation disclaimer notice
Date: 27 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 27 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 27 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Old address: 5a Station Road Eckington Sheffield S21 4FX England
Change date: 2018-09-11
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
Old address: The Townhouse 1-5 High Street Arnold Nottingham NG5 7DA England
New address: 5a Station Road Eckington Sheffield S21 4FX
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: 343 Ecclesall Road Sheffield S11 8PF England
New address: The Townhouse 1-5 High Street Arnold Nottingham NG5 7DA
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: World Cuisine Buffet, the Cornerhouse Trinity Square Nottingham NG1 4DB England
New address: 343 Ecclesall Road Sheffield S11 8PF
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-11
Psc name: Nasim Kayani
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasim Kayani
Appointment date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 35 Firs Avenue London N11 3NE United Kingdom
New address: World Cuisine Buffet, the Cornerhouse Trinity Square Nottingham NG1 4DB
Documents
Cessation of a person with significant control
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Symes
Cessation date: 2017-07-24
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Symes
Termination date: 2017-07-24
Documents
Some Companies
1 AQUAREND PLACE,UPMINSTER,RM14 3NX
Number: | 02650388 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 BARLOW MOOR ROAD,MANCHESTER,M21 7FZ
Number: | 10581101 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 11769889 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAMLET,HARROGATE,HG2 8RE
Number: | 09593529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PETRI HOUSE,LONDON,NW9 5HL
Number: | 11559949 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ASH GROVE,HOUNSLOW,TW5 9DU
Number: | 11934287 |
Status: | ACTIVE |
Category: | Private Limited Company |