SURONARN LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices, 102Ae Station Road Old Hill West Midlands B64 6PL on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-17 with updates |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-04-05 |
| 11/08/2111 August 2021 | Registered office address changed from 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-08-11 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 33 SIMMONSITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN UNITED KINGDOM |
| 04/08/204 August 2020 | CESSATION OF JOANNE PANKS AS A PSC |
| 04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMA AMOR CAGASCAS |
| 27/04/2027 April 2020 | COMPANY NAME CHANGED BELLALOVE LTD CERTIFICATE ISSUED ON 27/04/20 |
| 06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PANKS |
| 03/04/203 April 2020 | DIRECTOR APPOINTED MS ROMA AMOR CAGASCAS |
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 33 SIMMONSITE ROAD KIMBERWORTH PARK ROTHERHAM S61 3EN UNITED KINGDOM |
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 232 NORTHFIELDS NORWICH NR4 7EX UNITED KINGDOM |
| 18/02/2018 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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