SUN COMMODITIES LIMITED

Company Documents

DateDescription
04/10/234 October 2023 Appointment of Mr Santosh Patel as a director on 2023-07-02

View Document

04/10/234 October 2023 Termination of appointment of Lata Chhabria as a secretary on 2023-07-07

View Document

04/10/234 October 2023 Termination of appointment of Lata Chhabria as a director on 2023-07-07

View Document

13/09/2313 September 2023 Termination of appointment of Varun Chhabria as a director on 2023-06-10

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 09701062: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 30/07/20 STATEMENT OF CAPITAL GBP 7100

View Document

02/02/212 February 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VARUN CHHABRIA / 01/05/2019

View Document

27/04/1927 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LATA CHHABRIA / 11/12/2018

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/11/1727 November 2017 COMPANY RESTORED ON 27/11/2017

View Document

12/09/1712 September 2017 STRUCK OFF AND DISSOLVED

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR VARUN CHHABRIA

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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