SUNSHINE FISHBAR LIMITED
Status | DISSOLVED |
Company No. | 05035791 |
Category | Private Limited Company |
Incorporated | 05 Feb 2004 |
Age | 20 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 15 days |
SUMMARY
SUNSHINE FISHBAR LIMITED is an dissolved private limited company with number 05035791. It was incorporated 20 years, 3 months, 26 days ago, on 05 February 2004 and it was dissolved 3 years, 6 months, 15 days ago, on 17 November 2020. The company address is C/O Victoria Office Unit 3, 1st Floor C/O Victoria Office Unit 3, 1st Floor, Birmingham, B2 4BG, England.
Company Fillings
Termination secretary company with name termination date
Date: 18 Aug 2016
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mei Ling Yau
Termination date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Old address: Victoria Office Unit 3, 1st Floor Ethel Street Birmingham B2 4BG England
Change date: 2016-08-08
New address: C/O Victoria Office Unit 3, 1st Floor Ethel Street Birmingham B2 4BG
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Old address: C/O Sunshine Fish Bar 371a South End Road Hornchurch Essex RM12 5NA England
Change date: 2016-08-08
New address: Victoria Office Unit 3, 1st Floor Ethel Street Birmingham B2 4BG
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
New address: C/O Sunshine Fish Bar 371a South End Road Hornchurch Essex RM12 5NA
Old address: Winston Churchill House Ethel Street Birmingham B2 4BG England
Documents
Dissolved compulsory strike off suspended
Date: 02 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 371a South End Road Hornchurch Essex RM12 5NA
Change date: 2015-09-15
New address: Winston Churchill House Ethel Street Birmingham B2 4BG
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: unit 13, 3RD floor 2 artichoke hill london E1W 2DE
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/02/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FIVE STAR BUSINESS SERVICES LIMITED
82 BROOKSFIELD,WELWYN GARDEN CITY,AL7 2AN
Number: | 09435051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
188, THE OLD SCHOOL LISCARD ROAD,WIRRAL,CH44 5TN
Number: | 11447397 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST HAM LANE,LONDON,E15 4PH
Number: | 11316338 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,WARWICK,CV34 4BL
Number: | 08949160 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JUNIPER DRIVE,HIGH WYCOMBE,HP12 3LT
Number: | 10868928 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BRETTINGHAM GATE,SWINDON,SN3 1NH
Number: | 07999399 |
Status: | ACTIVE |
Category: | Private Limited Company |