SUNSHINE TOPCO LIMITED

23 Savile Row, London, W1S 2ET, England
StatusDISSOLVED
Company No.08807824
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution15 Feb 2020
Years4 years, 3 months

SUMMARY

SUNSHINE TOPCO LIMITED is an dissolved private limited company with number 08807824. It was incorporated 10 years, 5 months, 6 days ago, on 09 December 2013 and it was dissolved 4 years, 3 months 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

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Michiel Hessels

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with 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

Old address: 292 Vauxhall Bridge Road London SW1V 1AE

Change date: 2019-01-10

New address: 23 Savile Row London W1S 2ET

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

Termination date: 2018-10-04

Officer name: Trillili Bvba

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

Termination date: 2018-10-04

Officer name: Consilium Sprl

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Capital : 185,533,360 EUR

Date: 2018-06-29

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: 16 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Capital cancellation shares

Date: 27 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-01

Capital : 120,840,465 EUR

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 185,533,448 EUR

Date: 2017-12-01

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Dec 2017

Category: Capital

Type: SH03

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: 30 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

Termination director company with name termination date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: David Joseph Topper

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Pierre Vincent Samec

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rene Marc Kern

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Achim Berg

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Lucia Rigo

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

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Achim Berg

Appointment date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Richard Lindsay Sadler

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP02

Officer name: Trillili Bvba

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trillili Bvba

Appointment date: 2016-10-19

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

Termination director company with name termination date

Date: 18 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Alexander Paul Rozenbroek

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Topper

Appointment date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rony Grushka

Termination date: 2016-07-04

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 120,987,442.6340 EUR

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

Officer name: Michael Patrick Wilson

Termination date: 2015-12-09

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

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Richard Lindsay Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-29

Officer name: Clive Paul Marshall

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

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Capital : 120,987,442.496 EUR

Date: 2015-07-13

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 120,987,440.4960 EUR

Date: 2015-03-20

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

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Campbell

Termination date: 2014-10-01

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 30 May 2014

Category: Capital

Type: SH01

Date: 2014-05-30

Capital : 73,487,440.4960 EUR

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: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rony Grushka

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Michiel Hessels

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Paul Rozenbroek

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Paul Rozenbroek

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Patrick Wilson

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Campbell

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

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Paul Marshall

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

Capital : 73,487,439 EUR

Date: 2014-03-14

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

Date: 2014-03-06

Capital : 1 EUR

Documents

View document PDF

Capital redomination of shares

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH14

Capital currency: EUR

Date: 2014-02-28

Capital figure: 1.215

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

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENS COURT MANAGEMENT COMPANY LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:05142100
Status:ACTIVE
Category:Private Limited Company

GAGGAS UK LTD

22 SANDAYS CLOSE,NOTTINGHAM,NG2 2NP

Number:11536845
Status:ACTIVE
Category:Private Limited Company

JGS PIZZA LIMITED

SUITE 1 & 2 AVONDALE BUSINESS CENTRE,FLEET,GU51 3PJ

Number:06560726
Status:ACTIVE
Category:Private Limited Company

M WEBSTER BUILDING CONTRACTORS LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:08382117
Status:ACTIVE
Category:Private Limited Company

MOLLIZ SERVICES LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:10453799
Status:ACTIVE
Category:Private Limited Company

NAVKABKAR LIMITED

42 BRADBOURNE STREET,LONDON,SW6 3TE

Number:08337952
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