Advanced company searchLink opens in new window

SUNLIFE TECHNOLOGY TRADING LTD

Company number 09599480

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2020 AAMD Amended micro company accounts made up to 31 May 2018
08 Jun 2020 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 1 11 Dock Road, London E16 1AH on 8 June 2020
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 AA Micro company accounts made up to 31 May 2019
27 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 May 2018 PSC04 Change of details for Jianchang Sun as a person with significant control on 24 May 2018
24 May 2018 CH01 Director's details changed for Jianchang Sun on 24 May 2018
24 May 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 24 May 2018
24 May 2018 AD01 Registered office address changed from Rm101 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 24 May 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 AP01 Appointment of Jianchang Sun as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Jianchang Sun as a director on 8 June 2017
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
15 May 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2016
15 May 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 12 May 2016
15 May 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 118 High Street Purley London CR8 2AD on 15 May 2016
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
08 Jun 2015 AP01 Appointment of Jianchang Sun as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Sufei Meng as a director on 8 June 2015
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 10,000