SUYUIUX LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-02-24 with updates |
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 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
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 |
05/05/215 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
26/03/2126 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKES |
26/03/2126 March 2021 | DIRECTOR APPOINTED MRS JENNIFER MANIO |
25/03/2125 March 2021 | REGISTERED OFFICE CHANGED ON 25/03/2021 FROM OFFICE 2, CROWN HOUSE CHURCH ROW PERSHORE WR10 1BH UNITED KINGDOM |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 21 MERRALS WOOD ROAD ROCHESTER ME2 2PP ENGLAND |
25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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