SUNSHINE PRIVATE LTD
Status | LIQUIDATION |
Company No. | 10690008 |
Category | Private Limited Company |
Incorporated | 24 Mar 2017 |
Age | 7 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SUNSHINE PRIVATE LTD is an liquidation private limited company with number 10690008. It was incorporated 7 years, 2 months, 7 days ago, on 24 March 2017. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: 66 Earl Street Maidstone Kent ME14 1PS
Old address: Forest House 16-20 Clements Road Ilford IG1 1BA England
Change date: 2023-04-25
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 24 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Mar 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Me Shamsher Singh
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Me Shamsher Singh
Appointment date: 2022-12-23
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-23
Officer name: Sarfraz Ali
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarfraz Ali
Cessation date: 2022-12-23
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shamsher Singh
Notification date: 2022-12-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
New address: Forest House 16-20 Clements Road Ilford IG1 1BA
Old address: 5 Armstead Walk Dagenham RM10 9PB England
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts amended with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mussab Umair
Cessation date: 2021-06-10
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Notification of a person with significant control
Date: 24 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarfraz Ali
Notification date: 2021-06-10
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Mussab Umair
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-10
Officer name: Mr Sarfraz Ali
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: 1 Boscombe Avenue London E10 6HY England
New address: 5 Armstead Walk Dagenham RM10 9PB
Change date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-06
New address: 1 Boscombe Avenue London E10 6HY
Old address: Imperial House 2a Heigham Road London E6 2JG United Kingdom
Documents
Some Companies
BRIGHT ACCOUNTING MADE EASY LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11311986 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE SHRUBBERIES,LONDON,E18 1BD
Number: | 07861938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLER SELECT SERVICES LIMITED
221 HOOD LANE NORTH,WARRINGTON,WA5 1ET
Number: | 08372097 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 09716666 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11182594 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 09453158 |
Status: | ACTIVE |
Category: | Private Limited Company |