SUN COMMODITIES LIMITED

09701062: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09701062
CategoryPrivate Limited Company
Incorporated24 Jul 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 9 months, 21 days

SUMMARY

SUN COMMODITIES LIMITED is an active private limited company with number 09701062. It was incorporated 8 years, 11 months, 10 days ago, on 24 July 2015 and it was dissolved 6 years, 9 months, 21 days ago, on 12 September 2017. The company address is 09701062: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lata Chhabria

Termination date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lata Chhabria

Termination date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 02 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Santosh Patel

Appointment date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Varun Chhabria

Termination date: 2023-06-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-26

Default address: PO Box 4385, 09701062: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 7,100 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Varun Chhabria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mrs Lata Chhabria

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Administrative restoration company

Date: 27 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Varun Chhabria

Appointment date: 2016-05-10

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D JACKSON SECURITY LIMITED

6 CROWN CLOSE,NOTTINGHAM,NG21 0FE

Number:05014276
Status:ACTIVE
Category:Private Limited Company

MERSEYFLIGHT LIMITED

MERSEYFLIGHT LTD, VISCOUNT DRIVE,LIVERPOOL,L24 5GA

Number:06452587
Status:ACTIVE
Category:Private Limited Company

MICU DANIEL LIMITED

79 BEVERLEY DRIVE,EDGWARE,HA8 5NH

Number:10448692
Status:ACTIVE
Category:Private Limited Company

REEVES JOHNSON LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:06627724
Status:ACTIVE
Category:Private Limited Company

SURFMUSIC MEDIA LTD.

TROJAN HOUSE TOP FLOOR,LONDON,N3 2JU

Number:07784143
Status:ACTIVE
Category:Private Limited Company

THE LONDON METAL COMPANY LIMITED

SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE,HARROW,HA1 1LJ

Number:04630230
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