SUNKISSED TONING LLP
Status | DISSOLVED |
Company No. | OC386684 |
Category | Limited Liability Partnership |
Incorporated | 18 Jul 2013 |
Age | 10 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
SUNKISSED TONING LLP is an dissolved limited liability partnership with number OC386684. It was incorporated 10 years, 10 months, 28 days ago, on 18 July 2013 and it was dissolved 2 years, 6 months, 15 days ago, on 30 November 2021. The company address is 1110 Elliott Court Coventry Business Park 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-28
Documents
Change to a person with significant control limited liability partnership
Date: 06 Jul 2017
Action Date: 20 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-01-20
Psc name: Mr Timothy James Bayliss
Documents
Notification of a person with significant control limited liability partnership
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Timothy James Bayliss
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Timothy James Bayliss
Change date: 2017-01-20
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: LLAD01
New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
Change date: 2016-06-28
Old address: Victoria House 44/45 Queens Road Coventry West Midlands CV1 3EH
Documents
Change person member limited liability partnership with name change date
Date: 28 Jun 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Timothy James Bayliss
Change date: 2016-03-25
Documents
Change person member limited liability partnership with name change date
Date: 28 Jun 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Fiona Jayne Bayliss
Change date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2016
Action Date: 18 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-18
Documents
Administrative restoration company
Date: 02 Jun 2016
Category: Restoration
Type: RT01
Documents
Annual return limited liability partnership with made up date
Date: 28 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-18
Documents
Incorporation limited liability partnership
Date: 18 Jul 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10901821 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C BELLE GROVE TERRACE,NEWCASTLE UPON TYNE,NE2 4LL
Number: | 10635538 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PRINGLE ROAD,ELGIN,IV30 4HN
Number: | SC597254 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 POLDEN CLOSE,OLDHAM,OL8 3WN
Number: | 11493343 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | OC377425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REEVES AND SONS JEWELLERY LIMITED
FORUM HOUSE,CHICHESTER,PO19 7DN
Number: | 10730399 |
Status: | ACTIVE |
Category: | Private Limited Company |