SUNNY'S FOODS & BOOZE LTD
Status | ACTIVE |
Company No. | 10216862 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SUNNY'S FOODS & BOOZE LTD is an active private limited company with number 10216862. It was incorporated 7 years, 11 months, 25 days ago, on 06 June 2016. The company address is 11 St. Peters Parade, Dewsbury, WF12 8LW, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-19
Psc name: Gurpreet Singh Mehat
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Rajwinder Kaur
Documents
Termination secretary company with name termination date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gurpreet Singh Mehat
Termination date: 2024-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajwinder Kaur
Cessation date: 2024-03-18
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Appoint person secretary company with name date
Date: 13 Feb 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-01
Officer name: Mr Gurpreet Singh Mehat
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurpreet Singh Mehat
Appointment date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-15
Officer name: Mrs Rajwinder Kaur
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajwinder Kaur
Notification date: 2021-03-15
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Gurpreet Singh Mehat
Documents
Cessation of a person with significant control
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gurpreet Singh Mehat
Cessation date: 2021-03-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajwinder Kaur
Termination date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajwinder Kaur
Cessation date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Notification of a person with significant control
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-19
Psc name: Gurpreet Singh Mehat
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Mr Gurpreet Singh Mehat
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Singh Mehat
Termination date: 2017-11-30
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Gurpreet Singh Mehat
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Change account reference date company current shortened
Date: 15 Mar 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-05-31
Documents
Change account reference date company current extended
Date: 26 Sep 2016
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-06-30
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
B J C TECHNICAL SERVICES LIMITED
31 THE SMITHFIELDS,NEWPORT,TF10 7SS
Number: | 11500752 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE,ILKESTON,DE7 5EP
Number: | 04658357 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKLANDS TRADING COMPANY LIMITED
UNITS 22-23 THE IO CENTRE,BARKING,IG11 0DR
Number: | 03654392 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STUART MCBAIN LTD (ACCOUNTANT) UNIT 18 CENTURY BUILDING, TOWER STREET,LIVERPOOL,L3 4BJ
Number: | 05697405 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAK,BEAUMONT-CUM-MOZE,CO16 0AT
Number: | 10967401 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PARK AVENUE SOUTH,LONDON,N8 8LU
Number: | 06684399 |
Status: | ACTIVE |
Category: | Private Limited Company |