SUNNY EXOTICS LTD
Status | LIQUIDATION |
Company No. | 08105458 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUNNY EXOTICS LTD is an liquidation private limited company with number 08105458. It was incorporated 11 years, 11 months, 21 days ago, on 14 June 2012. The company address is C/O Gill House C/O Gill House, Birmingham, B21 0AF, West Midlands.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: C/O Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF
Change date: 2023-08-09
Old address: Unit 5 the Hub Nobel Way. Witton Birmingham B6 7EU England
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Old address: Unit 8 Wholesale Market Precinct Pershore Street Birmingham West Midlands B5 6UN
New address: Unit 5 the Hub Nobel Way. Witton Birmingham B6 7EU
Change date: 2018-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-11
Charge number: 081054580001
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faiaz Mohammed
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change registered office address company with date old address
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-13
Old address: 152 a Bristol Road Birmingham B5 7XH United Kingdom
Documents
Some Companies
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04556798 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BRIAR AVENUE,LONDON,SW16 3AB
Number: | 10395057 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BECKFIELD LANE,YORK,YO26 5RJ
Number: | 04734226 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MEADWAY MEADWAY,LIVERPOOL,L31 8AX
Number: | 11560485 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,WOLVERHAMPTON,WV1 4JX
Number: | 03902730 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 LOW MOOR INDUSTRIAL ESTATE, COMMON ROAD,BRADFORD,BD12 0NB
Number: | 05787168 |
Status: | ACTIVE |
Category: | Private Limited Company |