Advanced company searchLink opens in new window

SUNROAD EQUIPMENT UK LTD

Company number 13039948

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Dec 2025 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2025 600 Appointment of a voluntary liquidator
07 Oct 2025 LIQ10 Removal of liquidator by court order
12 Sep 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2024 AD01 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 13 September 2024
12 Sep 2024 LIQ02 Statement of affairs
05 Sep 2024 600 Appointment of a voluntary liquidator
05 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-29
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
01 Jun 2023 AA Accounts for a small company made up to 31 August 2022
07 Feb 2023 CS01 Confirmation statement made on 23 November 2022 with updates
30 Jan 2023 PSC08 Notification of a person with significant control statement
27 Jan 2023 CERTNM Company name changed sunroad leisure uk LTD\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
27 Jan 2023 AD01 Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 January 2023
27 Jan 2023 PSC07 Cessation of Bruno Masse as a person with significant control on 24 November 2020
27 Jan 2023 TM02 Termination of appointment of Pramex International Ltd as a secretary on 20 January 2023
27 Jan 2023 PSC07 Cessation of Yannick Masse as a person with significant control on 24 November 2020
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
12 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
12 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off