SUNSHINE MIDCO LIMITED
Status | DISSOLVED |
Company No. | 08807621 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
SUNSHINE MIDCO LIMITED is an dissolved private limited company with number 08807621. It was incorporated 10 years, 5 months, 23 days ago, on 09 December 2013 and it was dissolved 4 years, 3 months, 15 days ago, on 15 February 2020. The company address is 23 Savile Row, London, W1S 2ET, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 May 2019
Action Date: 13 May 2019
Category: Capital
Type: SH19
Capital : 0.001 EUR
Date: 2019-05-13
Documents
Legacy
Date: 13 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/05/19
Documents
Resolution
Date: 13 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088076210001
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 23 Savile Row London W1S 2ET
Old address: 292 Vauxhall Bridge Road London SW1V 1AE
Change date: 2019-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Consilium Sprl
Termination date: 2018-10-04
Documents
Accounts with accounts type full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-17
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Daniel Bernstein
Termination date: 2018-05-23
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Second filing capital allotment shares
Date: 20 Jan 2018
Action Date: 03 Apr 2017
Category: Capital
Type: RP04SH01
Capital : 165,987,439 EUR
Date: 2017-04-03
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-13
Officer name: Simon Philip Morgan
Documents
Accounts with accounts type group
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate director company with name date
Date: 19 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-09-01
Officer name: Consilium Sprl
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sunshine Holdco Limited
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Thomas Gareth Hussey
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Lucia Rigo
Documents
Capital allotment shares
Date: 12 May 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Capital : 1.00 EUR
Date: 2017-04-03
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type group
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-09
Officer name: Michael Patrick Wilson
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Philip Morgan
Appointment date: 2015-12-01
Documents
Accounts with accounts type group
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 23 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Capital : 145,987,439 EUR
Date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Michael Patrick Wilson
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: 23 Savile Row London W1S 2ET United Kingdom
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucia Rigo
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rosenstein
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Given
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 14 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-14
Capital : 98,487,439 EUR
Documents
Mortgage create with deed with charge number
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088076210001
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Given
Documents
Legacy
Date: 06 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Capital
Type: SH19
Capital : 1 EUR
Date: 2014-03-06
Documents
Legacy
Date: 06 Mar 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/02/14
Documents
Capital redomination of shares
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Capital
Type: SH14
Capital figure: 1.215
Date: 2014-02-28
Capital currency: EUR
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Wood
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Asher Rosenstein
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Daniel Bernstein
Documents
Some Companies
3 GOWER STREET,LONDON,WC1E 6HA
Number: | 11191742 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE LEARNING ENTERPRISE LIMITED
LEVEL 18 40 BANK STREET,LONDON,E14 5NR
Number: | 11266222 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SWORDS DRIVE,CROWTHORNE,RG45 6GS
Number: | 11878465 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MYRTLE DRIVE,CAMBERLEY,GU17 0JL
Number: | 09784945 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A NEWLAND STREET,ESSEX,CM8 1AH
Number: | 02423164 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 ROMAN BANK,LINCOLNSHIRE,PE25 2SN
Number: | 04086275 |
Status: | ACTIVE |
Category: | Private Limited Company |