Advanced company searchLink opens in new window

SUNITEK-MARSHAM LIMITED

Company number 03420588

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
01 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
05 Oct 2015 TM01 Termination of appointment of a director
05 Oct 2015 TM01 Termination of appointment of Shuchit Kumar Ghainder as a director on 4 October 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 CH03 Secretary's details changed for Mrs Sunita Sharma on 31 August 2014
31 Aug 2014 CH01 Director's details changed for Mrs Sunita Sharma on 31 August 2014
31 Aug 2014 CH01 Director's details changed for Mr Sham Dev Sharma on 31 August 2014
31 Aug 2014 AD01 Registered office address changed from 10 Broad Street Wolverhampton West Midlands WV1 1HP United Kingdom to 37 Lichfield Street Wolverhampton WV1 1EQ on 31 August 2014
29 Dec 2013 TM01 Termination of appointment of William Parker as a director
06 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Sep 2012 AP01 Appointment of Mr Shuchit Kumar Ghainder as a director
25 Sep 2012 AD01 Registered office address changed from 176 Newhampton Road East Wolverhampton WV1 4PQ on 25 September 2012
25 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011