SUNNYACE LIMITED
Status | DISSOLVED |
Company No. | 11225945 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 17 days |
SUMMARY
SUNNYACE LIMITED is an dissolved private limited company with number 11225945. It was incorporated 6 years, 3 months, 19 days ago, on 26 February 2018 and it was dissolved 1 month, 17 days ago, on 30 April 2024. The company address is 11225945 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Default companies house registered office address applied
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Address
Type: RP05
Change date: 2023-06-06
Default address: PO Box 4385, 11225945 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabricse Jamal Harrison
Termination date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabricse Jamal Harrison
Appointment date: 2022-02-22
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Fabricse Harrison
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Errol Earl Mcinnis
Change date: 2022-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabricse Harrison
Appointment date: 2022-02-22
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Old address: 24 Wheathill House Croydon Road London SE20 7UJ England
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 20 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Errol Earl Mcinnis
Notification date: 2021-11-20
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Richard John
Termination date: 2021-11-20
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-20
Psc name: Ceri Richard John
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-20
Officer name: Mr Errol Earl Mcinnis
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
New address: 24 Wheathill House Croydon Road London SE20 7UJ
Change date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 16 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ceri John
Notification date: 2019-03-11
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ceri Richard John
Change date: 2019-03-11
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Academy House 11 Dunraven Place Bridgend CF31 1JF
Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
Documents
Some Companies
21 YOUNG STREET,EDINBURGH,EH2 4HU
Number: | SC602746 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING GLEN,BOLTON,BL1 6LN
Number: | 07984461 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRITSAFE HOUSE BRITSAFE LIMITED,YORK,YO30 4WT
Number: | 02804326 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL SQUARE RESIDENTS LIMITED
LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 03730558 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 PRIORY MEWS OXFORD STREET,NORTH SHIELDS,NE30 4PR
Number: | 11573400 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HOUSE 84 CUMBRIAN GARDENS,LONDON,NW2 1EL
Number: | 02070465 |
Status: | ACTIVE |
Category: | Private Limited Company |