SUNNCAMP LOGISTICS LLP

Company Documents

DateDescription
16/09/2516 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the limited liability partnership off the register

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/06/2424 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD on 2024-03-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DAPHNE JUNE LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS RACHEL LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RODNEY OLIVER LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DAPHNE JUNE LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MS RACHEL LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY OLIVER LAWLESS / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MS RACHEL LAWLESS / 01/02/2019

View Document

07/01/197 January 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

20/10/1720 October 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company