- Company Overview for SUNRISE EAST LIMITED (05135978)
- Filing history for SUNRISE EAST LIMITED (05135978)
- People for SUNRISE EAST LIMITED (05135978)
- Charges for SUNRISE EAST LIMITED (05135978)
- Insolvency for SUNRISE EAST LIMITED (05135978)
- More for SUNRISE EAST LIMITED (05135978)
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 |