SUNNYACE LIMITED

11225945 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11225945
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 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

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER STEELE LTD

21 YOUNG STREET,EDINBURGH,EH2 4HU

Number:SC602746
Status:ACTIVE
Category:Private Limited Company

ANATECH LIMITED

SPRING GLEN,BOLTON,BL1 6LN

Number:07984461
Status:LIQUIDATION
Category:Private Limited Company

BRITSAFE LIMITED

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)

KANHU LTD

4 PRIORY MEWS OXFORD STREET,NORTH SHIELDS,NE30 4PR

Number:11573400
Status:ACTIVE
Category:Private Limited Company

PEACH AMBER LIMITED

CUMBRIAN HOUSE 84 CUMBRIAN GARDENS,LONDON,NW2 1EL

Number:02070465
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