SUNSHINE MIDCO LIMITED

23 Savile Row, London, W1S 2ET, England
StatusDISSOLVED
Company No.08807621
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution15 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 15 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/05/19

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088076210001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucia Rigo

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rosenstein

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Given

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088076210001

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Given

Documents

View document PDF

Legacy

Date: 06 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/02/14

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wood

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Asher Rosenstein

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Bernstein

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARINS FRAMES LTD

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

NO WORRIES LTD

47 SWORDS DRIVE,CROWTHORNE,RG45 6GS

Number:11878465
Status:ACTIVE
Category:Private Limited Company

ONE OPULENCE REALTY GROUP LTD

13 MYRTLE DRIVE,CAMBERLEY,GU17 0JL

Number:09784945
Status:ACTIVE
Category:Private Limited Company

QUALCON JOINERY (89) LIMITED

72A NEWLAND STREET,ESSEX,CM8 1AH

Number:02423164
Status:LIQUIDATION
Category:Private Limited Company

ROMAN BANK BAKERY LIMITED

37 ROMAN BANK,LINCOLNSHIRE,PE25 2SN

Number:04086275
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