Sunadmin Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SUNICE EUROPE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07224495
Record last updated Thursday, February 18, 2016 2:20:12 AM UTC
Official Address Benson House 33 Wellington Street Leeds West Yorkshire Ls14jp City And Hunslet
There are 461 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS14JP
Sector Wholesale of clothing and footwear

Charts

Searches

SUNADMIN LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-701
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 18, 2016 Final meetings Final meetings
Registry Oct 24, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 24, 2014 Administrator's progress report Administrator's progress report
Notices Oct 10, 2014 Appointment of liquidators Appointment of liquidators
Registry Sep 3, 2014 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 29, 2014 Administrator's progress report Administrator's progress report
Registry Jan 7, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 23, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 2, 2013 Change of registered office address Change of registered office address
Registry Nov 30, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 27, 2013 Company name change Company name change
Registry Nov 27, 2013 Change of name certificate Change of name certificate
Registry Nov 27, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 13, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Oct 29, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Apr 25, 2013 Annual return Annual return
Registry Mar 18, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 14, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2013 Particulars of a mortgage or charge 7224... Particulars of a mortgage or charge 7224...
Registry Feb 23, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Sep 25, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 8, 2012 Annual return Annual return
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Dec 30, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2011 Change of registered office address Change of registered office address
Registry May 13, 2011 Annual return Annual return
Registry Apr 27, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2011 Change of registered office address Change of registered office address
Registry Oct 25, 2010 Resignation of one Director Resignation of one Director
Registry Oct 25, 2010 Resignation of one Director 7224... Resignation of one Director 7224...
Registry Oct 5, 2010 Resignation of 2 people: one Director (a man) and one None Resignation of 2 people: one Director (a man) and one None
Registry May 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2010 Appointment of a man as Director 7224... Appointment of a man as Director 7224...
Registry May 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2010 Appointment of a man as Director 7224... Appointment of a man as Director 7224...
Registry Apr 15, 2010 Six appointments: 6 men Six appointments: 6 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)