SUNRAJ HOLDINGS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Unit 25 Fleetway Business Park West 12-14 Wadsworth Road Perivale UB6 7LD England to Shayona Partners Unit 25 Fleetway Business Park West 12 Wadsworth Road Perivale UB6 7LD on 2025-06-12

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Registered office address changed from 127 Whitton Avenue East Greenford London UB6 0QE England to Unit 25 Fleetway Business Park West 12-14 Wadsworth Road Perivale UB6 7LD on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-17 with updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Notification of Pravin Patel as a person with significant control on 2023-05-15

View Document

17/05/2317 May 2023 Cessation of Niravkumar Kiritkumar Shah as a person with significant control on 2023-05-15

View Document

27/02/2327 February 2023 Incorporation

View Document


More Company Information