SUNCREDIT OPERATIONS LTD

09592351
3RD FLOOR, 141-145 CURTAIN ROAD LONDON ENGLAND EC2A 3BX

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Michael John Hughes) 1 Buy now
15 Jan 2020 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Simon Neil Wragg) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Dominic Anthony Hicks) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Thorvald Spanggaard) 2 Buy now
09 Jan 2020 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Simon Neil Wragg) 2 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2019 resolution Resolution 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 officers Appointment of director (Mr Dominic Anthony Hicks) 2 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 resolution Resolution 3 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 accounts Annual Accounts 2 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
01 Jun 2016 officers Change of particulars for director (Mr Simon Neil Wragg) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2015 incorporation Incorporation Company 25 Buy now