SUNRISE FOOD MANAGEMENT LIMITED

15 Frith Street 15 Frith Street, London, W1D 4RE, England
StatusACTIVE
Company No.10179481
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PRICE DECORATORS LIMITED

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

LORELY TAMONTE LIMITED

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

STEVE WHITE (DECORATING) LTD.

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:06125550
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