SUNRISE INTERNATIONAL CONSULTANCY LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08795987
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

SUNRISE INTERNATIONAL CONSULTANCY LIMITED is an dissolved private limited company with number 08795987. It was incorporated 10 years, 6 months, 3 days ago, on 29 November 2013 and it was dissolved 4 years, 2 months, 30 days ago, on 03 March 2020. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Zhoulan Xing

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Linglu Li

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-17

Psc name: Mrs Zhoujin Xing

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zhoujin Xing

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zhoujin Xing

Change date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE TAVERNS LIMITED

THE MOUSE,WESTBURY ON TRYM,BS94 4AA

Number:04698602
Status:ACTIVE
Category:Private Limited Company

AVEM MEDIA LTD

12 MITCHELL TERRACE,BRADFORD,BD16 1ER

Number:11078849
Status:ACTIVE
Category:Private Limited Company

CHILDREN OF CONFLICT

27 MORTIMER STREET,,W1T 3BL

Number:05283823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHIRTON INVESTMENTS LIMITED

WEST CHIRTON INDUSTRIAL ESTATE,NORTH SHIELDS,NE29 8RQ

Number:09138946
Status:ACTIVE
Category:Private Limited Company

QUANTIC BUILDING SERVICES LIMITED

46A GLEBE WAY,KENT,BR4 0RL

Number:08301929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. GEORGE INVESTMENTS LTD

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:02238498
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