SUNSUN YORK LTD.
Company Documents
| Date | Description |
|---|---|
| 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 |
| 20/07/2520 July 2025 | Termination of appointment of Ionut Deliu as a director on 2025-07-01 |
| 20/07/2520 July 2025 | Appointment of Mrs Jian Yan as a director on 2025-07-18 |
| 20/07/2520 July 2025 | Cessation of Ionut Deliu as a person with significant control on 2025-07-01 |
| 20/07/2520 July 2025 | Notification of Jian Yan as a person with significant control on 2025-07-13 |
| 16/02/2516 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 11/11/2411 November 2024 | Notification of Ionut Deliu as a person with significant control on 2024-10-31 |
| 11/11/2411 November 2024 | Termination of appointment of Guang Yi as a secretary on 2024-11-01 |
| 11/11/2411 November 2024 | Cessation of Guang Yi as a person with significant control on 2024-10-30 |
| 11/10/2411 October 2024 | Appointment of Mr Ionut Deliu as a director on 2024-10-02 |
| 11/10/2411 October 2024 | Termination of appointment of Yi Guang as a director on 2024-10-01 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 27/11/2327 November 2023 | Application to strike the company off the register |
| 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 |
| 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 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 26/03/2326 March 2023 | Confirmation statement made on 2022-01-17 with no updates |
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
| 25/03/2325 March 2023 | Micro company accounts made up to 2022-02-28 |
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/12/2023 December 2020 | SECRETARY APPOINTED MR ZHONG LE CHEN |
| 17/10/2017 October 2020 | APPOINTMENT TERMINATED, DIRECTOR YAN FENG |
| 26/05/2026 May 2020 | DISS40 (DISS40(SOAD)) |
| 24/05/2024 May 2020 | DIRECTOR APPOINTED MRS YAN TONG FENG |
| 24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUANG YI |
| 03/12/193 December 2019 | DIRECTOR APPOINTED MR YI GUANG |
| 10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR YAN FENG |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 13/01/1913 January 2019 | CESSATION OF GUANG YI AS A PSC |
| 09/07/189 July 2018 | DIRECTOR APPOINTED MRS YAN TONG FENG |
| 28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GUANG YI |
| 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 |
| 01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 2 GEORGE HUDSON STREET YORK YO1 6LP ENGLAND |
| 28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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