CREATING SUNSHINE LIMITED
Status | DISSOLVED |
Company No. | 04209231 |
Category | Private Limited Company |
Incorporated | 01 May 2001 |
Age | 23 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
CREATING SUNSHINE LIMITED is an dissolved private limited company with number 04209231. It was incorporated 23 years, 1 month ago, on 01 May 2001 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 10 Gleneagles Court Brighton Road, Crawley, RH10 6AD, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Scot Bowie
Cessation date: 2021-04-15
Documents
Notification of a person with significant control
Date: 16 May 2022
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-15
Psc name: Activate Event Management Ltd
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Mortgage satisfy charge full
Date: 26 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Notification of a person with significant control
Date: 04 May 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-15
Psc name: Paul Scot Bowie
Documents
Cessation of a person with significant control
Date: 28 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-14
Psc name: Mark Rogers Britton
Documents
Cessation of a person with significant control
Date: 28 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janine Beverley Britton
Cessation date: 2021-04-15
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-15
Officer name: Mark Rogers Britton
Documents
Termination secretary company with name termination date
Date: 28 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janine Beverley Britton
Termination date: 2021-04-15
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-15
Officer name: Mr Paul Scot Bowie
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Chilterns House, Eton Place 64 High Street Burnham Slough SL1 7JT England
Change date: 2021-04-27
New address: 10 Gleneagles Court Brighton Road Crawley RH10 6AD
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Rogers Britton
Change date: 2021-01-22
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janine Beverley Britton
Change date: 2021-01-22
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Rogers Britton
Change date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Second filing of confirmation statement with made up date
Date: 20 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
New address: Chilterns House, Eton Place 64 High Street Burnham Slough SL1 7JT
Old address: The Studio @ the Dolls House Church Road Penn High Wycombe Buckinghamshire HP10 8LN
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Mortgage satisfy charge full
Date: 04 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: 2a Aries House Straight Bit Flackwell Heath Buckinghamshire HP10 9NB
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Rogers Britton
Change date: 2011-05-01
Documents
Change person secretary company with change date
Date: 03 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janine Beverley Britton
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Rogers Britton
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 14/03/2008 from the annexe, the millhouse boundary road loudwater buckinghamshire HP10 9QN
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Address
Type: 287
Description: Registered office changed on 18/05/05 from: the annexe the millhouse boundary road loudwater HP10 9QN
Documents
Legacy
Date: 17 May 2005
Category: Address
Type: 287
Description: Registered office changed on 17/05/05 from: 2 the courtyard meadowbank furlong road bourne end buckinghamshire SL8 5AU
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: 5 fieldhead gardens bourne end buckinghamshire SL8 5RN
Documents
Accounts with accounts type full
Date: 04 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/02--------- £ si 99@1
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 31/07/02
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIDGES PIUS DROVE,WISBECH,PE14 9AL
Number: | 09193368 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HILLMAN AVENUE,HERNE BAY,CT6 8EH
Number: | 08218059 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.128 INTU METROCENTRE,GATESHEAD,NE11 9YG
Number: | 11699539 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 YR ALLT,LLANELLI,SA14 8YU
Number: | 10022995 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATTSVILLE CONSULTANTS LIMITED
GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS
Number: | 10103433 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DAY & CO,HARROW,HA1 1BQ
Number: | 08780584 |
Status: | ACTIVE |
Category: | Private Limited Company |