SUNSUN YORK LTD.

Company Documents

DateDescription
20/07/2520 July 2025 Registered office address changed from 23 Market Cross Selby YO8 4JS England to 3rd 86-90 Paul Street London EC2A 4NE on 2025-07-20

View Document

20/07/2520 July 2025 Termination of appointment of Ionut Deliu as a director on 2025-07-01

View Document

20/07/2520 July 2025 Appointment of Mrs Jian Yan as a director on 2025-07-18

View Document

20/07/2520 July 2025 Cessation of Ionut Deliu as a person with significant control on 2025-07-01

View Document

20/07/2520 July 2025 Notification of Jian Yan as a person with significant control on 2025-07-13

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/11/2411 November 2024 Notification of Ionut Deliu as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Termination of appointment of Guang Yi as a secretary on 2024-11-01

View Document

11/11/2411 November 2024 Cessation of Guang Yi as a person with significant control on 2024-10-30

View Document

11/10/2411 October 2024 Appointment of Mr Ionut Deliu as a director on 2024-10-02

View Document

11/10/2411 October 2024 Termination of appointment of Yi Guang as a director on 2024-10-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

17/06/2317 June 2023 Registered office address changed from 27 Topcliffe Court Selby YO8 3WB England to 23 Market Cross Selby YO8 4JS on 2023-06-17

View Document

27/03/2327 March 2023 Registered office address changed from Unit 23 Market Cross Selby YO8 4JS England to 27 Topcliffe Court Selby YO8 3WB on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

26/03/2326 March 2023 Confirmation statement made on 2022-01-17 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Micro company accounts made up to 2022-02-28

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 SECRETARY APPOINTED MR ZHONG LE CHEN

View Document

17/10/2017 October 2020 APPOINTMENT TERMINATED, DIRECTOR YAN FENG

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MRS YAN TONG FENG

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUANG YI

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR YI GUANG

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR YAN FENG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

13/01/1913 January 2019 CESSATION OF GUANG YI AS A PSC

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS YAN TONG FENG

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR GUANG YI

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 12 FINKLE HILL FINKLE HILL SHERBURN IN ELMET LEEDS LS25 6EA UNITED KINGDOM

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 2 GEORGE HUDSON STREET YORK YO1 6LP ENGLAND

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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