SUNUTI LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Registered office address changed to PO Box 4385, 11054909 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-27

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR TAL COHEN / 16/01/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED FIESTA VENTURES LTD CERTIFICATE ISSUED ON 16/01/19

View Document

15/01/1915 January 2019 CESSATION OF ERIC ALEXANDER JOHN HANCOCK AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HANCOCK

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM MAGPIE COTTAGE SOULDERN BICESTER OXON OX27 7SP

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 106 FINBOROUGH ROAD 106 FINBOROUGH ROAD LONDON SW10 9ED UNITED KINGDOM

View Document

08/11/178 November 2017 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