SUNTAN TECH LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

14/07/2114 July 2021 Statement of affairs

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Registered office address changed from 6B Sallow Road Corby Corby Northamptonshire NN17 5JX to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2021-07-14

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDGAR

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 6 PARK ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5QY

View Document

12/11/2012 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/11/2012 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMBERLEY EDGAR

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS AMBERLEY EDGAR

View Document

02/05/182 May 2018 DIRECTOR APPOINTED DOUGLAS EDGAR

View Document

02/05/182 May 2018 DIRECTOR APPOINTED JORDAN EDGAR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 08/01/15 STATEMENT OF CAPITAL GBP 500

View Document

13/01/1713 January 2017 07/01/15 STATEMENT OF CAPITAL GBP 0.99

View Document

13/01/1713 January 2017 CONSOLIDATION 07/01/15

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, 6 6 PARK RD, BURTON LATIMER, NORTHANTS, NN15 5QY, UNITED KINGDOM

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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