Advanced company searchLink opens in new window

SUNSTAR TRADING LIMITED

Company number 08871419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
11 Jun 2024 DS01 Application to strike the company off the register
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Feb 2024 AA Micro company accounts made up to 31 January 2024
03 Jul 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
07 Mar 2021 AA Micro company accounts made up to 31 January 2021
27 Jun 2020 AD01 Registered office address changed from 4B Church Street Diss IP22 4DD England to Manor Farm Manor Road Roydon Diss Norfolk IP22 5QS on 27 June 2020
20 May 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
19 Dec 2017 AD01 Registered office address changed from 24 Target House 69 Sherwood Close Ealing W13 9YR to 4B Church Street Diss IP22 4DD on 19 December 2017
15 Dec 2017 PSC04 Change of details for Mr Gordon Warner as a person with significant control on 14 December 2017
06 Dec 2017 AD01 Registered office address changed from 4B Church Street Diss Norfolk IP22 4DD to 24 Target House 69 Sherwood Close Ealing W13 9YR on 6 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Sep 2017 CH03 Secretary's details changed for Ms Eleonore Tourliere on 31 May 2017
21 Sep 2017 CH03 Secretary's details changed for Ms Eleonore Tourliere on 31 May 2017
21 Sep 2017 CH01 Director's details changed for Miss Eleonore Tourliere on 31 May 2017
21 Sep 2017 CH01 Director's details changed for Mr Gordon Warner on 31 May 2017