SUNRISE UNIFIED SOLUTIONS LIMITED

Commodity Quay Commodity Quay, London, E1W 1AZ, England
StatusDISSOLVED
Company No.07712155
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Pucci

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jones

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Trefor Jones

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Evans

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE BEAUTY SOLUTIONS LIMITED

GREENWOOD HOUSE,BRACKNELL,RG12 2UB

Number:07114589
Status:ACTIVE
Category:Private Limited Company

BJJUKC LTD

209 COOMBE LANE,LONDON,SW20 0RG

Number:10102565
Status:ACTIVE
Category:Private Limited Company

CHRIS HURST TRANSPORT LTD

185 COALBURN ROAD,LANARK,ML11 0LU

Number:SC604716
Status:ACTIVE
Category:Private Limited Company

GA AIRSPACE FIGHTING FUND LTD

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

RAINBOW RESOURCE LTD

7C HANHAM HALL,HANHAM,BS15 3FR

Number:11426049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source