SUNSASH LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
| 11/07/2411 July 2024 | Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-11 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
| 14/05/2214 May 2022 | Confirmation statement made on 2022-02-09 with updates |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 21/04/2121 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 30/03/2130 March 2021 | CESSATION OF SHARON SMITH AS A PSC |
| 26/03/2126 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH |
| 24/03/2124 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNEL MABILANGAN |
| 23/03/2123 March 2021 | DIRECTOR APPOINTED MR RONNEL MABILANGAN |
| 05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 48 SUNNY FIELD EAST ARDSLEY WAKEFIELD WF3 2JR ENGLAND |
| 10/02/2110 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