SUYUIUX LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/06/2316 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-16

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-21

View Document

05/05/215 May 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKES

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS JENNIFER MANIO

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM OFFICE 2, CROWN HOUSE CHURCH ROW PERSHORE WR10 1BH UNITED KINGDOM

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 21 MERRALS WOOD ROAD ROCHESTER ME2 2PP ENGLAND

View Document

25/02/2125 February 2021 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