Advanced company searchLink opens in new window

SUNRISE EAST LIMITED

Company number 05135978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 L64.04 Dissolution deferment
20 Sep 2021 L64.07 Completion of winding up
17 Jul 2019 COCOMP Order of court to wind up
10 May 2019 MR01 Registration of charge 051359780005, created on 29 April 2019
10 May 2019 MR01 Registration of charge 051359780006, created on 29 April 2019
26 Apr 2019 MR01 Registration of charge 051359780003, created on 25 April 2019
26 Apr 2019 MR01 Registration of charge 051359780004, created on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Nathan John Eaves as a person with significant control on 24 April 2019
25 Apr 2019 TM01 Termination of appointment of Nathan John Eaves as a director on 24 April 2019
04 Apr 2019 AD01 Registered office address changed from The Old Post Office West End Swaton Sleaford NG34 0JL England to Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT on 4 April 2019
22 Jan 2019 MR01 Registration of charge 051359780002, created on 17 January 2019
15 Jan 2019 MR04 Satisfaction of charge 051359780001 in full
21 Nov 2018 PSC04 Change of details for Mr Nathan John Eaves as a person with significant control on 21 November 2018
21 Nov 2018 PSC01 Notification of Jack Hyland as a person with significant control on 21 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 AP01 Appointment of Jack Hyland as a director on 21 November 2018
09 Nov 2018 TM01 Termination of appointment of Tracy Doughty as a director on 2 November 2018
15 Oct 2018 MR01 Registration of charge 051359780001, created on 12 October 2018
17 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
10 Jul 2018 PSC01 Notification of Nathan John Eaves as a person with significant control on 10 July 2018
10 Jul 2018 PSC07 Cessation of William Edward Doughty as a person with significant control on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from Three Oaks French Drove Thorney Peterborough PE6 0PH England to The Old Post Office West End Swaton Sleaford NG34 0JL on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Nathan John Eaves as a director on 10 July 2018