SUNHAVEN ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 07098424 |
Category | Private Limited Company |
Incorporated | 08 Dec 2009 |
Age | 14 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 16 days |
SUMMARY
SUNHAVEN ENTERPRISES LIMITED is an dissolved private limited company with number 07098424. It was incorporated 14 years, 5 months, 25 days ago, on 08 December 2009 and it was dissolved 2 years, 16 days ago, on 17 May 2022. The company address is 1st Floor 2 Woodberry Grove 1st Floor 2 Woodberry Grove, London, N12 0DR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change sail address company with old address new address
Date: 19 Dec 2016
Category: Address
Type: AD02
New address: 48/54 Victoria Terrace Whitley Bay Newcastle upon Tyne NE26 2QW
Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: Pfa 11 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ
Change date: 2016-01-05
New address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 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: 23 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 24 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 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: 08 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 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: 05 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type dormant
Date: 17 Aug 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: 05 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Move registers to sail company
Date: 29 Dec 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradden Inman
Change date: 2009-12-08
Documents
Some Companies
FLAT ONE THE RODDS,MORLEY,LS27 8AJ
Number: | 08842634 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 11450008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEYFIELDS,SANDBACH,CW11 3HD
Number: | 08917593 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WESTLECOT ROAD,SWINDON,SN1 4HB
Number: | 06354596 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10693510 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 OPENSHAW DRIVE,BLACKBURN,BB1 8RH
Number: | 09102961 |
Status: | ACTIVE |
Category: | Private Limited Company |