- Company Overview for SUNSTAR TRADING LIMITED (08871419)
- Filing history for SUNSTAR TRADING LIMITED (08871419)
- People for SUNSTAR TRADING LIMITED (08871419)
- More for SUNSTAR TRADING LIMITED (08871419)
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 |