SUNSHINE TRAVEL & TOURIST LIMITED
Status | ACTIVE |
Company No. | 05172931 |
Category | Private Limited Company |
Incorporated | 07 Jul 2004 |
Age | 19 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 17 days |
SUMMARY
SUNSHINE TRAVEL & TOURIST LIMITED is an active private limited company with number 05172931. It was incorporated 19 years, 10 months, 28 days ago, on 07 July 2004 and it was dissolved 2 years, 3 months, 17 days ago, on 15 February 2022. The company address is Oceana House First Floor Oceana House First Floor Oceana House First Floor Oceana House First Floor, Southampton, SO15 1GA, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roberto Bordone
Appointment date: 2023-06-01
Documents
Termination secretary company with name termination date
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: Avask Accounting and Business Consultants
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Andrew Simon Davis
Documents
Appoint person secretary company with name date
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Avask Accounting and Business Consultants
Documents
Termination secretary company with name termination date
Date: 07 Sep 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-31
Officer name: Dye & Durham Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: Oceana House First Floor Oceana House First Floor 39 - 49 Commercial Road Southampton Hampshire SO15 1GA
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Change date: 2023-09-06
Documents
Termination secretary company with name termination date
Date: 13 Mar 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cr Secretaries Limited
Termination date: 2023-01-27
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-01-27
Officer name: Dye & Durham Secretarial Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Administrative restoration company
Date: 14 Jun 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marinos Marinou
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Hughes
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Marinos Marinou
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 07 Aug 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-27
Officer name: Cr Secretaries Limited
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Jason Hughes
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Lee Hogan
Termination date: 2017-05-01
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roberto Bordone
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: First Floor 41 Chalton Street London NW1 1JD
Change date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Sean Lee Hogan
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Emilio Barbero
Termination date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Resolution
Date: 24 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Sep 2015
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change account reference date company current extended
Date: 04 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Capital allotment shares
Date: 01 Apr 2010
Action Date: 30 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-30
Capital : 1,000.00 GBP
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sdg Secretaries Limited
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Franco Emilio Barbero
Documents
Appoint corporate secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cr Secretaries Limited
Documents
Appoint corporate director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sdg Secretaries Limited
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sdg Secretaries Limited
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sdg Registrars Limited
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casedeal LIMITED\certificate issued on 30/03/10
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/05; full list of members
Documents
Some Companies
FORGE BUNGALOW NEW ROAD BREAM,LYDNEY, GLOUCESTERSHIRE,GL15 6HJ
Number: | 07569393 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 NORFOLK AVENUE,MANCHESTER,M34 2NL
Number: | 11003313 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINGS CHINESE TAKEAWAY (NE) LTD
15A WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PU
Number: | 11257147 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COTTINGHAM WAY,NORTHANTS,NN14 4PL
Number: | 05474436 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 11757861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAMBLERS REST MILL BRIDGE,HOPE VALLEY,S33 8WR
Number: | 09060674 |
Status: | ACTIVE |
Category: | Private Limited Company |