SUNRISE HARVEST HILL LIMITED
Status | LIQUIDATION |
Company No. | 08564447 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SUNRISE HARVEST HILL LIMITED is an liquidation private limited company with number 08564447. It was incorporated 10 years, 11 months, 12 days ago, on 11 June 2013. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2024-04-09
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 16 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2019
Action Date: 27 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085644470001
Charge creation date: 2019-11-27
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 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: 23 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 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: 26 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-10
Officer name: Scott Stuart Curran
Documents
Accounts with accounts type total exemption small
Date: 11 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: 07 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Some Companies
ALBION HOUSE,ALTRINCHAM,WA14 2ER
Number: | 03384448 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTENDABLE WELL COMMODITY LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10945721 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11903731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAY HOUSE 81-82,SURBITON,KT6 5PT
Number: | 10031730 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RAEDYKES CRESCENT,STONEHAVEN,AB39 3UD
Number: | SC570360 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROSSLYN CRESCENT,LUTON,LU3 2AU
Number: | 08428926 |
Status: | ACTIVE |
Category: | Private Limited Company |