SUNRISE FOOD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10179481 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUNRISE FOOD MANAGEMENT LIMITED is an active private limited company with number 10179481. It was incorporated 8 years, 19 days ago, on 13 May 2016. The company address is 15 Frith Street 15 Frith Street, London, W1D 4RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-14
Psc name: J & S Restaurant
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: 15 Frith Street 1st Floor London W1D 4RE
Old address: 48 Frith Street 3rd Floor London W1D 4SF England
Change date: 2023-03-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Old address: 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England
Change date: 2020-10-15
New address: 48 Frith Street 3rd Floor London W1D 4SF
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-09
Charge number: 101794810001
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yam Sen Chai
Appointment date: 2018-10-11
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yoon Cheong Wong
Termination date: 2018-10-12
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
New address: 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP
Old address: 25-27 Oxford Street Oxford Street 4th Floor London W1D 2DW United Kingdom
Change date: 2017-09-18
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: J & S Restaurant
Notification date: 2017-05-12
Documents
Some Companies
19 ANDREW ROAD,WEST MIDLANDS,B71 3QG
Number: | 06447952 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013433 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FOREST HALL INVESTMENTS LIMITED
1ST FLOOR NORTHUMBRIA HOUSE OCEANA BUSINESS PARK,WALLSEND,NE28 6UZ
Number: | 03944267 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
228 WATLING AVENUE,EDGWARE,HA8 0NJ
Number: | 10721343 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAPLE BROOK PROPERTIES LIMITED
77 MILSON ROAD,LONDON,W14 0LH
Number: | 03747635 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP
Number: | 06125550 |
Status: | ACTIVE |
Category: | Private Limited Company |