SUNRISE UNIFIED SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07712155 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 26 days |
SUMMARY
SUNRISE UNIFIED SOLUTIONS LIMITED is an dissolved private limited company with number 07712155. It was incorporated 12 years, 10 months, 15 days ago, on 20 July 2011 and it was dissolved 1 year, 26 days ago, on 09 May 2023. The company address is Commodity Quay Commodity Quay, London, E1W 1AZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stylianos Karaolis
Termination date: 2022-05-11
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Colin Manuel
Appointment date: 2022-05-11
Documents
Termination director company with name termination date
Date: 24 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Keith Mitchell
Termination date: 2021-12-23
Documents
Appoint person director company with name date
Date: 24 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr Stylianos Karaolis
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Howson
Termination date: 2021-05-12
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Crawley-Trice
Appointment date: 2021-05-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 07 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 07 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 07 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Pucci
Termination date: 2016-08-03
Documents
Appoint person secretary company with name date
Date: 15 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-28
Officer name: Mr Matthew Redding
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 05 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 05 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 05 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Keith Mitchell
Appointment date: 2018-03-06
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Chapman
Termination date: 2018-03-06
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Jonathan Shanmuganathan
Documents
Accounts with accounts type small
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Chapman
Appointment date: 2017-09-08
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Ing
Termination date: 2017-09-08
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Howson
Change date: 2017-07-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 15 May 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 15 May 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 15 May 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Ronald Watson Smith
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Alastair Richard Mills
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Howson
Appointment date: 2017-02-01
Documents
Legacy
Date: 07 Feb 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Richard Mills
Change date: 2016-12-03
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Adrian Trevor Howe
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Mr Michael Andrew Ing
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: James Evans
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabel Evans
Termination date: 2016-08-01
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Termination secretary company with name termination date
Date: 26 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Arnold Booth
Termination date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2015
Action Date: 15 Nov 2015
Category: Address
Type: AD01
Old address: Commodity Quay St Katherine Docks London E1W 1AZ England
Change date: 2015-11-15
New address: Commodity Quay St Katharine Docks London England E1W 1AZ
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Shanmuganathan
Appointment date: 2015-09-29
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-29
Officer name: Mr Alastair Richard Mills
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-29
Officer name: Mr Ronald Watson Smith
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Howe
Appointment date: 2015-09-29
Documents
Appoint person secretary company with name date
Date: 21 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-29
Officer name: Andrew Arnold Booth
Documents
Change account reference date company current shortened
Date: 09 Oct 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
Old address: Unit 24-25 Broughton Grounds Lane Broughton Newport Pagnell MK16 0HZ
New address: Commodity Quay St Katherine Docks London E1W 1AZ
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Mr Chris Pucci
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Pucci
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jones
Documents
Resolution
Date: 03 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Trefor Jones
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isabel Evans
Documents
Change account reference date company current extended
Date: 18 Nov 2011
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-08-31
Documents
Capital allotment shares
Date: 17 Nov 2011
Action Date: 14 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-14
Capital : 100 GBP
Documents
Some Companies
ABSOLUTE BEAUTY SOLUTIONS LIMITED
GREENWOOD HOUSE,BRACKNELL,RG12 2UB
Number: | 07114589 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 COOMBE LANE,LONDON,SW20 0RG
Number: | 10102565 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 COALBURN ROAD,LANARK,ML11 0LU
Number: | SC604716 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 11568134 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HENLEY BUSINESS BROKERS LIMITED
C/O CHARTWELL ACCOUNTANTS, 47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 07022407 |
Status: | ACTIVE |
Category: | Private Limited Company |
7C HANHAM HALL,HANHAM,BS15 3FR
Number: | 11426049 |
Status: | ACTIVE |
Category: | Private Limited Company |